St John's Estate
Newcastle Upon Tyne
NE5 1YF
Secretary Name | Mr Stephen Ian Best |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Benwell Grange Avenue Newcastle Upon Tyne NE15 6RP |
Director Name | Leslie David Maddison |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 11 Glendale Close Winlaton Blaydon Tyne & Wear NE21 6HD |
Director Name | Richard Brooke Stokes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 71 Hotspur Road Hadrian Lodge Wallsend Tyne & Wear NE28 9HJ |
Director Name | Stephen Best |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Meadow Close Ryton Gateshead Tyne & Wear NE40 3RU |
Website | onlineengineeringltd.co.uk |
---|
Registered Address | Unit 9 Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
1000 at £1 | Stephen Best 90.91% Ordinary |
---|---|
100 at £1 | Jayne Best 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £18,809 |
Cash | £20,522 |
Current Liabilities | £102,429 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
6 March 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
26 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
22 April 2020 | Director's details changed for Mr Stephen Ian Best on 20 April 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
7 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from Unit 4D Throckley Industrial Estate Throckley Newcastle upon Tyne NE15 9EW England to Unit 9 Shelley Road Newburn Industrial Estate Newcastle upon Tyne NE15 9RT on 8 February 2018 (1 page) |
15 October 2017 | Director's details changed for Mr Stephen Ian Best on 14 October 2017 (2 pages) |
15 October 2017 | Director's details changed for Mr Stephen Ian Best on 14 October 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Notification of Stephen Best as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
14 August 2017 | Notification of Stephen Best as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 August 2015 | Registered office address changed from Unit 4, Derwenthaugh Marina Blaydon Gateshead Tyne & Wear NE21 5LL to Unit 4D Throckley Industrial Estate Throckley Newcastle upon Tyne NE15 9EW on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Unit 4, Derwenthaugh Marina Blaydon Gateshead Tyne & Wear NE21 5LL to Unit 4D Throckley Industrial Estate Throckley Newcastle upon Tyne NE15 9EW on 14 August 2015 (1 page) |
23 June 2015 | Termination of appointment of Stephen Best as a director on 20 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Stephen Best as a director on 20 June 2015 (1 page) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
27 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 November 2013 | Termination of appointment of Richard Stokes as a director (1 page) |
28 November 2013 | Termination of appointment of Richard Stokes as a director (1 page) |
8 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Richard Brooke Stokes on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Stephen Ian Best on 30 April 2010 (2 pages) |
9 July 2010 | Termination of appointment of Leslie Maddison as a director (1 page) |
9 July 2010 | Director's details changed for Richard Brooke Stokes on 30 April 2010 (2 pages) |
9 July 2010 | Termination of appointment of Leslie Maddison as a director (1 page) |
9 July 2010 | Director's details changed for Stephen Best on 30 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Stephen Ian Best on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephen Best on 30 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
29 September 2008 | Return made up to 02/05/08; full list of members (5 pages) |
29 September 2008 | Return made up to 02/05/08; full list of members (5 pages) |
12 June 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
12 June 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
22 September 2007 | Return made up to 02/05/07; full list of members
|
22 September 2007 | Return made up to 02/05/07; full list of members
|
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
2 May 2006 | Incorporation (20 pages) |
2 May 2006 | Incorporation (20 pages) |