Ashington
Northumberland
NE63 0QF
Director Name | Mr Graham Robert Harding |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Darnley Road Ashington Northumberland NE63 8BB |
Director Name | Mr Michael Irving Watson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Delaval Court Bedlington Northumberland NE22 5YL |
Director Name | Mrs Paula Watson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Delaval Court Bedlington Northumberland NE22 5YL |
Secretary Name | Mrs Paula Watson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Delaval Court Bedlington Northumberland NE22 5YL |
Registered Address | Unit 2n Admiral Business Park Nelson Way, Nelson Park West Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1 at £1 | Michael Irving Watson 50.00% Ordinary |
---|---|
1 at £1 | Paula Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,472 |
Cash | £14,390 |
Current Liabilities | £34,768 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 13 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 February 2024 (overdue) |
11 February 2021 | Delivered on: 15 February 2021 Persons entitled: Bef Bsc LTD Classification: A registered charge Particulars: Fixed and floating charge over all company assets. Outstanding |
---|---|
6 April 2018 | Delivered on: 6 April 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
15 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
23 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
9 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
23 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
24 March 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
15 February 2021 | Registration of charge 064960990002, created on 11 February 2021 (19 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
5 December 2019 | Registered office address changed from Unit 14E Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA to Unit 2N Admiral Business Park Nelson Way, Nelson Park West Cramlington Northumberland NE23 1WG on 5 December 2019 (1 page) |
12 August 2019 | Satisfaction of charge 064960990001 in full (1 page) |
1 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
6 April 2018 | Registration of charge 064960990001, created on 6 April 2018 (9 pages) |
6 April 2018 | Termination of appointment of Paula Watson as a secretary on 16 January 2018 (1 page) |
21 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
19 March 2018 | Cessation of Michael Irving Watson as a person with significant control on 16 January 2018 (1 page) |
19 March 2018 | Cessation of Paula Watson as a person with significant control on 16 January 2018 (1 page) |
19 March 2018 | Notification of David Carr as a person with significant control on 16 January 2018 (2 pages) |
19 March 2018 | Termination of appointment of Michael Irving Watson as a director on 16 January 2018 (1 page) |
19 March 2018 | Termination of appointment of Paula Watson as a director on 16 January 2018 (1 page) |
19 March 2018 | Notification of Graham Robert Harding as a person with significant control on 16 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr David Carr as a director on 16 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Graham Robert Harding as a director on 16 January 2018 (2 pages) |
11 December 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
11 December 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
8 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 October 2014 | Registered office address changed from Unit 45 Nelson Park Colbourne Avenue Cramlington Northumberland NE23 1WD to Unit 14E Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from Unit 45 Nelson Park Colbourne Avenue Cramlington Northumberland NE23 1WD to Unit 14E Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 28 October 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
13 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
1 November 2013 | Registered office address changed from Unit 15, Grasmere Way Blyth Riverside Business Park Blyth Northumberland NE24 4RR on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Unit 15, Grasmere Way Blyth Riverside Business Park Blyth Northumberland NE24 4RR on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Unit 15, Grasmere Way Blyth Riverside Business Park Blyth Northumberland NE24 4RR on 1 November 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 August 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) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
19 March 2010 | Director's details changed for Michael Irving Watson on 6 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Paula Watson on 6 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Michael Irving Watson on 6 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Paula Watson on 6 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Paula Watson on 6 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Michael Irving Watson on 6 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 February 2008 | Incorporation (12 pages) |
6 February 2008 | Incorporation (12 pages) |