North Seaton
Ashington
Northumberland
NE63 9YE
Secretary Name | Kimberley Aileen Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 South Side North Seaton Ashington Northumberland NE63 9YE |
Website | www.solarenergycentre.co.uk |
---|---|
Telephone | 01670 515817 |
Telephone region | Morpeth |
Registered Address | 8 South Side North Seaton Ashington Northumberland NE63 9YE |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Seaton with Newbiggin West |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£104,468 |
Cash | £34,939 |
Current Liabilities | £218,705 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
23 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
30 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
26 October 2022 | Change of details for Mr David Pollard as a person with significant control on 17 June 2020 (2 pages) |
26 October 2022 | Secretary's details changed for Kimberley Aileen Pollard on 26 October 2022 (1 page) |
26 October 2022 | Change of details for Mrs Kimberly Aileen Pollard as a person with significant control on 17 June 2020 (2 pages) |
26 October 2022 | Director's details changed for Mr David Pollard on 26 October 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
17 June 2020 | Registered office address changed from Dene Cottage Fulbeck Morpeth Northumberland NE61 3JU United Kingdom to 8 South Side North Seaton Ashington Northumberland NE63 9YE on 17 June 2020 (1 page) |
29 May 2020 | Change of details for Mr David Pollard as a person with significant control on 18 May 2016 (2 pages) |
28 May 2020 | Notification of Kimberly Aileen Pollard as a person with significant control on 18 May 2016 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 November 2019 | Registered office address changed from 14 Newgate Street Morpeth Northumberland NE61 1BA to Dene Cottage Fulbeck Morpeth Northumberland NE61 3JU on 4 November 2019 (1 page) |
3 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
2 August 2016 | Secretary's details changed for Kimberly Aileen Pollard on 1 August 2016 (1 page) |
2 August 2016 | Secretary's details changed for Kimberly Aileen Pollard on 1 August 2016 (1 page) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr David Pollard on 8 August 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr David Pollard on 8 August 2014 (2 pages) |
30 January 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr David Pollard on 8 August 2014 (2 pages) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2014 | Registered office address changed from 11 Biltons Court Morpeth Northumberland NE61 1BD on 1 May 2014 (2 pages) |
1 May 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
1 May 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
1 May 2014 | Registered office address changed from 11 Biltons Court Morpeth Northumberland NE61 1BD on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 11 Biltons Court Morpeth Northumberland NE61 1BD on 1 May 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 October 2013 | Secretary's details changed for Kimberly Aileen Pollard on 8 September 2010 (3 pages) |
17 October 2013 | Secretary's details changed for Kimberly Aileen Pollard on 8 September 2010 (3 pages) |
17 October 2013 | Secretary's details changed for Kimberly Aileen Pollard on 8 September 2010 (3 pages) |
25 September 2013 | Director's details changed for Mr David Pollard on 3 August 2010 (3 pages) |
25 September 2013 | Director's details changed for Mr David Pollard on 3 August 2010 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from Dene Cottage Fulbeck Morpeth Northumberland NE61 3JU on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from Dene Cottage Fulbeck Morpeth Northumberland NE61 3JU on 19 May 2011 (2 pages) |
15 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
15 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Registered office address changed from 17 Falstone Crescent Ashington NE63 0TY on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from 17 Falstone Crescent Ashington NE63 0TY on 29 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
22 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
22 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 25/09/07; full list of members (6 pages) |
26 November 2007 | Return made up to 25/09/07; full list of members (6 pages) |
10 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
10 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
10 November 2006 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2006 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2006 | Incorporation (14 pages) |
25 September 2006 | Incorporation (14 pages) |