London
WC1H 9BB
Director Name | Mr John Granville Withers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QX |
Secretary Name | Lesley Carol Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 February 2024) |
Role | Company Director |
Correspondence Address | 36 Fern Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2QX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | geowarmth.co.uk |
---|
Registered Address | 3 Neptune Court Orion Business Park North Shields NE29 7UW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
45k at £1 | John Granville Withers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,403 |
Cash | £90,809 |
Current Liabilities | £324,991 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
11 May 2020 | Delivered on: 27 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
27 May 2020 | Registration of charge 060719140001, created on 11 May 2020 (24 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
29 December 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
24 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Director's details changed for John Granville Withers on 29 January 2010 (2 pages) |
16 March 2010 | Director's details changed for John Granville Withers on 29 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 December 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
4 December 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
26 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
5 April 2007 | Memorandum and Articles of Association (8 pages) |
5 April 2007 | Memorandum and Articles of Association (8 pages) |
4 April 2007 | Nc inc already adjusted 23/03/07 (2 pages) |
4 April 2007 | Ad 23/03/07--------- £ si 44999@1=44999 £ ic 1/45000 (4 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Memorandum and Articles of Association (8 pages) |
4 April 2007 | Nc inc already adjusted 23/03/07 (2 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Ad 23/03/07--------- £ si 44999@1=44999 £ ic 1/45000 (4 pages) |
4 April 2007 | Memorandum and Articles of Association (8 pages) |
28 March 2007 | Company name changed sandco 1018 LIMITED\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed sandco 1018 LIMITED\certificate issued on 28/03/07 (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
29 January 2007 | Incorporation (19 pages) |
29 January 2007 | Incorporation (19 pages) |