Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary Name | Andrew Nicholas Ayre |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Andrew Nicholas Ayre 83.33% Ordinary |
---|---|
20 at £1 | Laura Elizabeth Kennedy 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £94,322 |
Cash | £56,123 |
Current Liabilities | £435 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 3 weeks from now) |
18 October 2023 | Current accounting period shortened from 30 April 2024 to 5 April 2024 (1 page) |
---|---|
18 September 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
25 November 2022 | Confirmation statement made on 22 November 2022 with updates (6 pages) |
28 July 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
11 April 2022 | Change of details for Mr Andrew Nicholas Ayre as a person with significant control on 24 March 2022 (2 pages) |
5 April 2022 | Change of details for Mr Andrew Nicholas Ayre as a person with significant control on 24 March 2022 (2 pages) |
5 April 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
2 April 2022 | Change of share class name or designation (2 pages) |
5 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
25 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
15 June 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
18 May 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
18 May 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 June 2014 | Resolutions
|
26 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
26 June 2014 | Resolutions
|
26 June 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
26 June 2014 | Change of share class name or designation (2 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (3 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Previous accounting period shortened from 30 November 2011 to 30 April 2011 (3 pages) |
1 September 2011 | Previous accounting period shortened from 30 November 2011 to 30 April 2011 (3 pages) |
13 April 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
13 April 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
6 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 April 2010 | Secretary's details changed for Andrew Nicholas Ayre on 21 April 2010 (3 pages) |
26 April 2010 | Secretary's details changed for Andrew Nicholas Ayre on 21 April 2010 (3 pages) |
23 April 2010 | Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
22 April 2010 | Appointment of Andrew Nicholas Ayre as a secretary (3 pages) |
22 April 2010 | Appointment of Andrew Nicholas Ayre as a secretary (3 pages) |
9 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
9 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
28 March 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
28 March 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
4 December 2008 | Return made up to 22/11/08; full list of members (6 pages) |
4 December 2008 | Return made up to 22/11/08; full list of members (6 pages) |
19 August 2008 | Appointment terminated secretary gwa cosec LTD (1 page) |
19 August 2008 | Appointment terminated secretary gwa cosec LTD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
22 November 2007 | Incorporation (14 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Incorporation (14 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |