Prudhoe
Northumberland
NE42 6LJ
Director Name | David Palmer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(6 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Os1 Washington Business Centre 2 Turbine Way Washington Tyne & Wear SR5 3NZ |
Director Name | Dawn Maria Anderson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Riding Terrace Mickley Stocksfield Northumberland NE43 7BU |
Secretary Name | Dawn Maria Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Riding Terrace Mickley Stocksfield Northumberland NE43 7BU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.dontynesystems.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2064021 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Os1 Washington Business Centre 2 Turbine Way Washington Tyne & Wear SR5 3NZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
650 at £1 | Michael Anderson Fish 65.00% Ordinary |
---|---|
260 at £1 | David Palmer 26.00% Ordinary |
20 at £1 | Martin Browne 2.00% Ordinary |
20 at £1 | Stuart Harrison 2.00% Ordinary |
10 at £1 | Darren Maccleod 1.00% Ordinary |
10 at £1 | Dawn Marie Anderson 1.00% Ordinary |
10 at £1 | Isaac Longatti 1.00% Ordinary |
10 at £1 | Joseph Abbott 1.00% Ordinary |
10 at £1 | Mark Temple Buchan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,977 |
Cash | £144,704 |
Current Liabilities | £7,003 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
7 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
28 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 26 November 2017 with updates (12 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 26 November 2016 with updates (60 pages) |
9 February 2017 | Confirmation statement made on 26 November 2016 with updates (60 pages) |
15 November 2016 | Director's details changed for David Palmer on 30 August 2015 (2 pages) |
15 November 2016 | Director's details changed for David Palmer on 30 August 2015 (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
5 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
14 August 2015 | Cancellation of shares. Statement of capital on 17 July 2015
|
14 August 2015 | Purchase of own shares. (3 pages) |
14 August 2015 | Cancellation of shares. Statement of capital on 17 July 2015
|
14 August 2015 | Purchase of own shares. (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
26 November 2014 | Director's details changed for David Palmer on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for David Palmer on 26 November 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 June 2014 | Director's details changed for David Palmer on 13 December 2011 (2 pages) |
6 June 2014 | Director's details changed for David Palmer on 13 December 2011 (2 pages) |
18 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Registered office address changed from 1 Simonside Prudhoe Northumberland NE42 6LJ on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 1 Simonside Prudhoe Northumberland NE42 6LJ on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 1 Simonside Prudhoe Northumberland NE42 6LJ on 5 October 2012 (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
5 January 2012 | Director's details changed for David Palmer on 31 December 2011 (2 pages) |
5 January 2012 | Termination of appointment of Dawn Anderson as a director (1 page) |
5 January 2012 | Termination of appointment of Dawn Anderson as a director (1 page) |
5 January 2012 | Director's details changed for David Palmer on 31 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of Dawn Anderson as a secretary (2 pages) |
19 December 2011 | Termination of appointment of Dawn Anderson as a secretary (2 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
4 January 2011 | Director's details changed for David Palmer on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for David Palmer on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for David Palmer on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Doctor Michael Andrew Fish on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Doctor Michael Andrew Fish on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Dawn Maria Anderson on 4 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Director's details changed for Dawn Maria Anderson on 4 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Director's details changed for Dawn Maria Anderson on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Doctor Michael Andrew Fish on 4 January 2011 (2 pages) |
19 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (15 pages) |
19 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (15 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
25 July 2009 | Gbp nc 100/1000\15/07/09 (1 page) |
25 July 2009 | Gbp nc 100/1000\15/07/09 (1 page) |
8 July 2009 | Director's change of particulars / michael fish / 02/05/2009 (1 page) |
8 July 2009 | Director's change of particulars / michael fish / 02/05/2009 (1 page) |
18 February 2009 | Return made up to 26/11/08; no change of members (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 February 2009 | Return made up to 26/11/08; no change of members (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (7 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (7 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
25 January 2007 | Ad 28/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2007 | Ad 28/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
20 October 2006 | Incorporation (13 pages) |
20 October 2006 | Incorporation (13 pages) |