Newcastle Upon Tyne
NE12 8EG
Secretary Name | Mrs Lisa Ann Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 260-262 Shields Road Newcastle Upon Tyne NE6 1DX |
Website | infernoheating.co.uk |
---|---|
Telephone | 0191 2656888 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Christopher Broad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,331 |
Cash | £100 |
Current Liabilities | £45,756 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 July 2008 | Delivered on: 28 July 2008 Satisfied on: 12 June 2013 Persons entitled: Blockbuster Entertainment Limited Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Fully Satisfied |
---|---|
5 March 2008 | Delivered on: 11 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 August 2017 | Termination of appointment of Lisa Ann Broad as a secretary on 31 March 2017 (1 page) |
---|---|
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed eco-den LIMITED\certificate issued on 27/03/14
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 June 2013 | Satisfaction of charge 2 in full (1 page) |
7 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Chris Broad on 17 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lisa Ann Broad on 17 April 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 260 shields road newcastle upon tyne NE6 1DX united kingdom (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 3 fallowfield way ashington northumberland NE63 8LD (1 page) |
14 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 April 2007 | Incorporation (13 pages) |