Blyth
Northumberland
NE24 3XQ
Director Name | Mr Steven Robert Brown |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Simonburn Washington NE38 0NJ |
Secretary Name | Mr Paul Heritage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Cleveland Gardens Newcastle Upon Tyne NE7 7QH |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2008) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2011) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | sonictek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8737770 |
Telephone region | Unknown |
Registered Address | Stephenson Coates Limited West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£6,102 |
Cash | £15,545 |
Current Liabilities | £84,564 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
16 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
3 June 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne NE6 1SE to Stephenson Coates Limited West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 21 June 2019 (1 page) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
3 January 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Paul Heritage on 18 April 2011 (2 pages) |
16 May 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
16 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
16 May 2011 | Director's details changed for Paul Heritage on 18 April 2011 (2 pages) |
22 November 2010 | Registered office address changed from 36 Cleveland Gardens Newcastle upon Tyne NE7 7QH on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 36 Cleveland Gardens Newcastle upon Tyne NE7 7QH on 22 November 2010 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Director's details changed for Paul Heritage on 21 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Paul Heritage on 21 April 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 October 2009 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
13 October 2009 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
26 August 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
26 August 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
30 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
13 April 2006 | Incorporation (8 pages) |
13 April 2006 | Incorporation (8 pages) |