Pelton
Chester Le Street
County Durham
DH2 1XJ
Director Name | Joan Barwick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brackenbeds Close Pelton County Durham DH2 1XJ |
Secretary Name | Joan Barwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brackenbeds Close Pelton County Durham DH2 1XJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ariston House Albany Road Gateshead NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Joan Barwick 50.00% Ordinary |
---|---|
50 at £1 | Joan Bond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,318 |
Cash | £1,192 |
Current Liabilities | £65,510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 November 2018 | Registered office address changed from 117 Cedar Road Fenham Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead NE8 3AT on 20 November 2018 (1 page) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
14 February 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Joan Barwick on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Joan Barwick on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Colin Barwick on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Colin Barwick on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Colin Barwick on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Joan Barwick on 2 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Director and secretary's change of particulars / joan barwick / 13/03/2009 (1 page) |
20 March 2009 | Director and secretary's change of particulars / joan barwick / 13/03/2009 (1 page) |
19 March 2009 | Director and secretary's change of particulars / joan bond / 15/03/2009 (1 page) |
19 March 2009 | Director and secretary's change of particulars / joan bond / 15/03/2009 (1 page) |
18 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 February 2008 | Return made up to 20/12/07; full list of members (7 pages) |
8 February 2008 | Return made up to 20/12/07; full list of members (7 pages) |
17 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
17 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
15 January 2007 | Ad 20/12/06-31/12/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | Ad 20/12/06-31/12/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
20 December 2006 | Incorporation (9 pages) |
20 December 2006 | Incorporation (9 pages) |