Consett
County Durham
DH8 7NG
Director Name | Andrew Kingson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Electrician |
Correspondence Address | 5 The Butts Stanhope County Durham DL13 2UF |
Secretary Name | Mr Graham Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 9 Langdon Close Consett County Durham DH8 7NG |
Secretary Name | Mr Andrew Paul Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Butts Stanhope Bishop Auckland County Durham DL13 2UF |
Director Name | Mr Andrew Paul Kingston |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 March 2024) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 5 The Butts Stanhope Bishop Auckland County Durham DL13 2UF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Valley House Kingsway South Team Valley Gateshead NE11 0JW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrew Paul Kingston 50.00% Ordinary |
---|---|
1 at £1 | Graham Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,746 |
Current Liabilities | £50,946 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
7 July 2008 | Delivered on: 11 July 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 53 third street watling street bungalows consett county durham t/no DU167478 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
8 June 2007 | Delivered on: 20 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £76,950 and all other monies due or to become due. Particulars: 39 taylor street consett co durham. Fixed charge over all rental income and. Outstanding |
16 February 2007 | Delivered on: 1 March 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 tavoli place bishop aukland co durham t/no DU242574 fixed charge all fixtures, fittings, plant and machinery which may be erected on or affixed to the property floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects on the property. Outstanding |
16 February 2007 | Delivered on: 1 March 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 14 tivoli place bishop aukland co durham t/no DU264587 fixed charge all fixtures, fittings, plant and machinery which may be erected on or affixed to the property floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects on the property. Outstanding |
29 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
24 October 2023 | Registered office address changed from Suite 4 Earlshouse Earlsway Tvte Gateshead Tyne & Wear NE11 0RY to Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW on 24 October 2023 (1 page) |
13 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
9 April 2020 | Amended micro company accounts made up to 31 March 2019 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Andrew Paul Kingston on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Paul Kingston on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Paul Kingston on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 July 2007 | Return made up to 27/03/07; full list of members
|
30 July 2007 | Return made up to 27/03/07; full list of members
|
20 June 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Ad 27/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Ad 27/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed;new director appointed (2 pages) |
3 April 2006 | New secretary appointed;new director appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
27 March 2006 | Incorporation (17 pages) |
27 March 2006 | Incorporation (17 pages) |