Engleford Green
Surrey
TW20 0LX
Director Name | Rowena Mary Ward |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Roseworth Holeyn Hall Road, Wylam Newcastle Upon Tyne NE41 8BB |
Secretary Name | Rowena Mary Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseworth Holeyn Hall Road Wylam Newcastle Upon Tyne NE41 8BB |
Director Name | Mrs Alison Alexander McCreath |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 8 The Brecons 27 Woodland Grove Weybridge Surrey KT13 9EF |
Website | www.sps-consultancy.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,755 |
Cash | £14,416 |
Current Liabilities | £55,223 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
15 January 2024 | Confirmation statement made on 3 January 2024 with updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
9 January 2023 | Registered office address changed from PO Box C/O Nata Ashington Workspace Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom to PO Box C/O Nata Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 9 January 2023 (1 page) |
6 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 March 2017 | Registered office address changed from C/O Northumberland Accountants & Tax Advisers Arch Commercial Enterprise Ltd Arch Centre for Ent Arch Commercial Enterprise Ltd Arch Centre for Ent Lintonville Parkway Ashington Northumberland NE63 9JZ England to PO Box C/O Nata Ashington Workspace Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from C/O Northumberland Accountants & Tax Advisers Arch Commercial Enterprise Ltd Arch Centre for Ent Arch Commercial Enterprise Ltd Arch Centre for Ent Lintonville Parkway Ashington Northumberland NE63 9JZ England to PO Box C/O Nata Ashington Workspace Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 10 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
8 January 2017 | Registered office address changed from Knyvett House the Causeway Staines TW18 3BA to C/O Northumberland Accountants & Tax Advisers Arch Commercial Enterprise Ltd Arch Centre for Ent Arch Commercial Enterprise Ltd Arch Centre for Ent Lintonville Parkway Ashington Northumberland NE63 9JZ on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from Knyvett House the Causeway Staines TW18 3BA to C/O Northumberland Accountants & Tax Advisers Arch Commercial Enterprise Ltd Arch Centre for Ent Arch Commercial Enterprise Ltd Arch Centre for Ent Lintonville Parkway Ashington Northumberland NE63 9JZ on 8 January 2017 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Register(s) moved to registered office address Knyvett House the Causeway Staines TW18 3BA (1 page) |
5 January 2016 | Register(s) moved to registered office address Knyvett House the Causeway Staines TW18 3BA (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 February 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
8 February 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
8 February 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Termination of appointment of Alison Alexander Mccreath as a director on 31 March 2014 (1 page) |
18 August 2014 | Termination of appointment of Alison Alexander Mccreath as a director on 31 March 2014 (1 page) |
29 January 2014 | Annual return made up to 3 January 2014 Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 Statement of capital on 2014-01-29
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 February 2013 | Annual return made up to 3 January 2013 (8 pages) |
14 February 2013 | Annual return made up to 3 January 2013 (8 pages) |
14 February 2013 | Annual return made up to 3 January 2013 (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
4 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for Rowena Mary Ward on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Kenneth Ian Cole on 1 October 2009 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Alison Alexander Mccreath on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Alison Alexander Mccreath on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Rowena Mary Ward on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Kenneth Ian Cole on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Alison Alexander Mccreath on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Rowena Mary Ward on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Kenneth Ian Cole on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Kenneth Ian Cole on 21 July 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Kenneth Ian Cole on 21 July 2009 (1 page) |
5 January 2010 | Secretary's details changed for Rowena Mary Ward on 3 January 2008 (1 page) |
5 January 2010 | Director's details changed for Mrs Alison Alexander Mccreath on 3 January 2008 (1 page) |
5 January 2010 | Director's details changed for Mrs Alison Alexander Mccreath on 3 January 2008 (1 page) |
5 January 2010 | Secretary's details changed for Rowena Mary Ward on 3 January 2008 (1 page) |
5 January 2010 | Director's details changed for Mrs Alison Alexander Mccreath on 3 January 2008 (1 page) |
5 January 2010 | Secretary's details changed for Rowena Mary Ward on 3 January 2008 (1 page) |
4 January 2010 | Director's details changed for Kenneth Ian Cole on 21 July 2009 (2 pages) |
4 January 2010 | Director's details changed for Kenneth Ian Cole on 21 July 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Director's details changed for Kenneth Ian Cole on 21 July 2009 (2 pages) |
12 October 2009 | Director's details changed for Kenneth Ian Cole on 21 July 2009 (2 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Resolutions
|
26 January 2009 | Registered office changed on 26/01/2009 from 50 broadway london SW1H 0RG united kingdom (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 50 broadway london SW1H 0RG united kingdom (1 page) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
30 December 2008 | Director's change of particulars / alison glass / 30/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / alison glass / 30/12/2008 (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from roseworth holeyn hall road newcastle upon tyne NE41 8BB (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from roseworth holeyn hall road newcastle upon tyne NE41 8BB (1 page) |
10 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
10 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
3 January 2008 | Incorporation (14 pages) |
3 January 2008 | Incorporation (14 pages) |