Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Secretary Name | Mark Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penshaw Hill House Chester Road Penshaw Houghton Le Spring Tyne & Wear DH4 7LD |
Director Name | Mr Anthony Green |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | East Barnwell Farm Chester Road, Penshaw Houghton Le Spring Tyne & Wear DH4 7EL |
Registered Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mark Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,316 |
Cash | £28,787 |
Current Liabilities | £208,756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Mark Green as a person with significant control on 6 June 2016 (2 pages) |
30 June 2017 | Notification of Mark Green as a person with significant control on 6 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
6 March 2017 | Director's details changed for Mark Green on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mark Green on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 May 2016 | Secretary's details changed for Mark Green on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mark Green on 31 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Mark Green on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mark Green on 31 May 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Termination of appointment of Anthony Green as a director (1 page) |
11 November 2013 | Termination of appointment of Anthony Green as a director (1 page) |
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 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) |
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
23 November 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 November 2007 | Memorandum and Articles of Association (5 pages) |
23 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | Memorandum and Articles of Association (5 pages) |
27 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
11 May 2007 | Company name changed penshaw property developments lt d\certificate issued on 11/05/07 (2 pages) |
11 May 2007 | Company name changed penshaw property developments lt d\certificate issued on 11/05/07 (2 pages) |
5 June 2006 | Incorporation (9 pages) |
5 June 2006 | Incorporation (9 pages) |