Blyth
Northumberland
NE24 5BU
Director Name | Mrs Joanne Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Bolam Avenue Blyth Northumberland NE24 5BU |
Secretary Name | Mr Ian Sellar |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2007(same day as company formation) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bolam Avenue Blyth Northumberland NE24 5BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tarilian-lasertechnologies.com |
---|
Registered Address | No 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
50 at £1 | Ian Sellar 50.00% Ordinary |
---|---|
50 at £1 | Joanne Sellar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,472 |
Current Liabilities | £13,646 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
25 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Ian Sellar on 6 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Joanne Sellar on 6 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ian Sellar on 6 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Joanne Sellar on 6 February 2010 (2 pages) |
13 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 November 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
3 April 2008 | Return made up to 06/02/08; full list of members (4 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Incorporation (15 pages) |