Acton
Felton
Northumberland
NE65 9NU
Secretary Name | Mrs Helen Whitaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Acres Longhorsley Northumberland NE65 8XQ |
Director Name | Mrs Eileen Isabel Ferguson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acton House Acton Felton Northumberland NE65 9NU |
Director Name | Mrs Helen Whitaker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Acres Longhorsley Northumberland NE65 8XQ |
Director Name | Mr Steven Mark Whitaker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director Fuel Co Ordin |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Acres Longhorsley Northumberland NE65 8XQ |
Website | fergyspace.com |
---|---|
Telephone | 0191 2502250 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
9.5k at £1 | Helen Whitaker 8.90% Ordinary |
---|---|
76.4k at £1 | Alan Ferguson 71.93% Ordinary |
5.5k at £1 | Steven Mark Whitaker 5.13% Ordinary |
14.9k at £1 | Eileen Isabel Ferguson 14.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,150 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
20 June 2008 | Delivered on: 24 June 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 |
---|
7 January 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
---|---|
14 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
9 January 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
11 January 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
12 September 2016 | Registered office address changed from . Northumberland Business Park West Cramlington Northumberland NE23 7RH to Northumberland Business Park West Cramlington Northumberland NE23 7RH on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from . Northumberland Business Park West Cramlington Northumberland NE23 7RH to Northumberland Business Park West Cramlington Northumberland NE23 7RH on 12 September 2016 (1 page) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
14 January 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
14 January 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
11 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
19 January 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
19 January 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
15 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (7 pages) |
13 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
13 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
22 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
22 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Accounts for a small company made up to 30 September 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Accounts for a small company made up to 30 September 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 30 September 2010 (6 pages) |
27 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
9 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
9 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
6 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from blyth riverside buisness park blyth northumberland NE24 4RD (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from blyth riverside buisness park blyth northumberland NE24 4RD (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
21 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
15 November 2006 | Statement of affairs (19 pages) |
15 November 2006 | Statement of affairs (19 pages) |
15 November 2006 | Ad 03/10/06--------- £ si 106149@1=106149 £ ic 1/106150 (2 pages) |
15 November 2006 | Ad 03/10/06--------- £ si 106149@1=106149 £ ic 1/106150 (2 pages) |
31 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page) |
31 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page) |
31 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Incorporation (13 pages) |
30 August 2006 | Incorporation (13 pages) |