Prudhoe
Northumberland
NE42 6RB
Secretary Name | Mr Richard John Mitchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Broom Wood Court Prudhoe Northumberland NE42 6RB |
Director Name | Mr Robert John Quinn |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(6 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Leighfield Drive Burdon Rise Sunderland Tyne And Wear SR3 2DD |
Secretary Name | Neil Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 West View Esh Winning Durham County Durham DH7 9JY |
Director Name | Neil Turner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 West View Esh Winning Durham County Durham DH7 9JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.onaek.co.uk/ |
---|---|
Telephone | 07 919144760 |
Telephone region | Mobile |
Registered Address | 25 Broom Wood Court Prudhoe Northumberland NE42 6RB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,204 |
Cash | £4,362 |
Current Liabilities | £3,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
21 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
1 June 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
14 October 2021 | Registered office address changed from 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to 25 Broom Wood Court Prudhoe Northumberland NE42 6RB on 14 October 2021 (1 page) |
17 August 2021 | Director's details changed for Mr Robert John Quinn on 6 August 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
29 April 2021 | Notification of Emma Jane Mitchinson as a person with significant control on 9 September 2020 (2 pages) |
29 April 2021 | Change of details for Mr Richard John Mitchinson as a person with significant control on 9 September 2020 (2 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
24 April 2019 | Cessation of Robert John Quinn as a person with significant control on 24 April 2018 (1 page) |
24 April 2019 | Change of details for Mr Richard John Mitchinson as a person with significant control on 24 April 2018 (2 pages) |
23 November 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
13 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
30 July 2013 | Appointment of Mr Robert John Quinn as a director (2 pages) |
30 July 2013 | Appointment of Mr Robert John Quinn as a director (2 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 July 2011 | Registered office address changed from 25 Broom Wood Court Prudhoe Northumberland NE42 6RB on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 25 Broom Wood Court Prudhoe Northumberland NE42 6RB on 26 July 2011 (1 page) |
26 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Registered office address changed from 5 West View Esh Winning Durham DH7 9NJ on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 5 West View Esh Winning Durham DH7 9NJ on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Neil Turner as a director (2 pages) |
3 March 2011 | Termination of appointment of Neil Turner as a director (2 pages) |
3 March 2011 | Registered office address changed from 5 West View Esh Winning Durham DH7 9NJ on 3 March 2011 (2 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
14 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
7 June 2010 | Director's details changed for Neil Turner on 31 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard John Mitchinson on 31 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Neil Turner on 31 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard John Mitchinson on 31 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 July 2008 | Return made up to 18/04/08; full list of members (4 pages) |
30 July 2008 | Return made up to 18/04/08; full list of members (4 pages) |
29 July 2008 | Director and secretary's change of particulars / richard mitchinson / 06/04/2008 (1 page) |
29 July 2008 | Director and secretary's change of particulars / richard mitchinson / 06/04/2008 (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 52 plantation avenue littletown durham DH6 1PY (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 52 plantation avenue littletown durham DH6 1PY (1 page) |
12 June 2007 | Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2007 | Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
18 April 2007 | Incorporation (16 pages) |
18 April 2007 | Incorporation (16 pages) |