Hebburn
Tyne & Wear
NE31 1HG
Director Name | Mr Stuart Danial Stephen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Alwin Grange Hebburn Tyne And Wear NE31 1HG |
Director Name | Mr Darren John Lenney |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Duxbury Park Fatfield Tyne And Wear NE38 8BJ |
Secretary Name | Mr Stuart Danial Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Alwyn Grange Hebburn Tyne And Wear NE31 1HG |
Website | aardvarcelectrical.com |
---|---|
Telephone | 0191 4387430 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 10 Victoria Industrial Estate Victoria Road West Hebburn NE31 1UB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Built Up Area | Tyneside |
5k at £1 | Andrea Miller 50.00% Ordinary |
---|---|
500 at £1 | Darren Lenney 5.00% Ordinary |
4.5k at £1 | D. Phuangphet 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,150 |
Cash | £136,674 |
Current Liabilities | £866,371 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
14 August 2008 | Delivered on: 19 August 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
21 January 2021 | Registered office address changed from Unit 4 West Quay Court West Quay Road Sunderland SR5 2TE to Unit 10 Victoria Industrial Estate Victoria Road West Hebburn NE31 1UB on 21 January 2021 (1 page) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
23 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
25 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
1 August 2014 | Termination of appointment of Darren John Lenney as a director on 11 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Darren John Lenney as a director on 11 July 2014 (2 pages) |
1 August 2014 | Appointment of Stuart Daniel Stephen as a director on 11 July 2014 (3 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
1 August 2014 | Appointment of Stuart Daniel Stephen as a director on 11 July 2014 (3 pages) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from 4 Unit 4 West Quay Court West Quay Road Sunderland SR5 2TE England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 4 Unit 4 West Quay Court West Quay Road Sunderland SR5 2TE England on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 October 2013 | Registered office address changed from 10 Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 10 Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 31 October 2013 (1 page) |
28 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 17 December 2011
|
8 January 2013 | Statement of capital following an allotment of shares on 17 December 2011
|
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Darren John Lenney on 5 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Darren John Lenney on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Darren John Lenney on 5 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 9 duxbury park fatfield washington newcastle NE38 8BJ (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 9 duxbury park fatfield washington newcastle NE38 8BJ (1 page) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 June 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
11 June 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 3 the old schoolhouse nedderton village nr bedlington northumberland NE22 6AT (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 3 the old schoolhouse nedderton village nr bedlington northumberland NE22 6AT (1 page) |
27 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
27 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 9 duxbury park, fatfield washington tyne & wear NE388BJ (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 9 duxbury park, fatfield washington tyne & wear NE388BJ (1 page) |
5 April 2006 | Incorporation (12 pages) |
5 April 2006 | Incorporation (12 pages) |