Ponteland
Newcastle Upon Tyne
NE20 9NH
Director Name | Mr Meredith Saul Evans |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Secretary Name | Miss Helen Bonnie Firth |
---|---|
Status | Current |
Appointed | 06 March 2014(6 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Secretary Name | Mr Joseph Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Polperro Close Normanton West Yorkshire WF6 2SA |
Director Name | David Morris Hunter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(1 year after company formation) |
Appointment Duration | 5 years (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Station Way Leeds West Yorkshire LS12 3HQ |
Director Name | Mr Dirk Mischendahl |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2009(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Southlands Crescent Leeds West Yorkshire LS17 5NX |
Secretary Name | Mr David Morris Hunter |
---|---|
Status | Resigned |
Appointed | 01 March 2013(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | 3a Station Way Leeds West Yorkshire LS12 3HQ |
Director Name | Mr Kevin Joseph Walsh |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 June 2022) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Director Name | Mr David Morris Hunter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 3a Station Way Leeds West Yorkshire LS12 3HQ |
Director Name | GT Marketing Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 1 Silverthorne Way Waterlooville Hampshire PO7 7XB |
Website | ecorig.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | Over 40 other UK companies use this postal address |
8k at £1 | Kevin Walsh 8.38% Ordinary |
---|---|
7k at £1 | Innes Whitlock 7.32% Ordinary |
56.8k at £1 | David Hunter 59.39% Ordinary |
5k at £1 | Andrew Phillips 5.23% Ordinary |
5k at £1 | Craig Jessey 5.23% Ordinary |
2.5k at £1 | Ryan Mcbride 2.62% Ordinary |
10.8k at £1 | Meredith Evans 11.31% Ordinary |
500 at £1 | Helen Firth 0.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,534 |
Cash | £87,346 |
Current Liabilities | £136,631 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
9 May 2011 | Delivered on: 12 May 2011 Persons entitled: David Hunter Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
---|---|
9 May 2011 | Delivered on: 11 May 2011 Persons entitled: David Hunter Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
13 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
8 June 2022 | Termination of appointment of Kevin Joseph Walsh as a director on 5 June 2022 (1 page) |
7 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
3 November 2021 | Registered office address changed from Unit 9 Barmet Industrial Estate Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED England to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 3 November 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
30 May 2018 | Registered office address changed from 3a Station Way Leeds West Yorkshire LS12 3HQ to Unit 9 Barmet Industrial Estate Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED on 30 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 March 2018 | Notification of Innes Michael Whitlock as a person with significant control on 7 March 2018 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Termination of appointment of David Morris Hunter as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of David Morris Hunter as a director on 7 March 2017 (1 page) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
2 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 July 2014 | Appointment of Mr David Morris Hunter as a director on 22 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr David Morris Hunter as a director on 22 July 2014 (2 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 March 2014 | Appointment of Miss Helen Bonnie Firth as a secretary (2 pages) |
11 March 2014 | Appointment of Miss Helen Bonnie Firth as a secretary (2 pages) |
20 February 2014 | Termination of appointment of David Hunter as a secretary (1 page) |
20 February 2014 | Termination of appointment of David Hunter as a director (1 page) |
20 February 2014 | Termination of appointment of David Hunter as a director (1 page) |
20 February 2014 | Termination of appointment of David Hunter as a secretary (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 December 2013 | Appointment of Mr Kevin Joseph Walsh as a director (2 pages) |
16 December 2013 | Appointment of Mr Meredith Saul Evans as a director (2 pages) |
16 December 2013 | Appointment of Mr Kevin Joseph Walsh as a director (2 pages) |
16 December 2013 | Appointment of Mr Meredith Saul Evans as a director (2 pages) |
12 April 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
12 April 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
1 March 2013 | Termination of appointment of Joseph Yates as a secretary (1 page) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Appointment of Mr David Morris Hunter as a secretary (1 page) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Termination of appointment of Joseph Yates as a secretary (1 page) |
1 March 2013 | Appointment of Mr David Morris Hunter as a secretary (1 page) |
22 May 2012 | Registered office address changed from 31 Burley Road Leeds Yorkshire LS3 1JT on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 31 Burley Road Leeds Yorkshire LS3 1JT on 22 May 2012 (1 page) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
10 January 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
12 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
12 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 30 October 2010
|
16 June 2011 | Statement of capital following an allotment of shares on 30 October 2010
|
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2011 | Appointment of Mr Innes Michael Whitlock as a director (2 pages) |
29 March 2011 | Appointment of Mr Innes Michael Whitlock as a director (2 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 November 2010 | Current accounting period shortened from 28 February 2010 to 31 October 2009 (1 page) |
1 November 2010 | Current accounting period shortened from 28 February 2010 to 31 October 2009 (1 page) |
14 May 2010 | Termination of appointment of Dirk Mischendahl as a director (1 page) |
14 May 2010 | Termination of appointment of Dirk Mischendahl as a director (1 page) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for David Morris Hunter on 19 February 2010 (2 pages) |
17 March 2010 | Director's details changed for David Morris Hunter on 19 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 March 2009 | Director appointed dirk mischendahl (2 pages) |
17 March 2009 | Director appointed dirk mischendahl (2 pages) |
16 March 2009 | Director appointed david morris hunter (2 pages) |
16 March 2009 | Director appointed david morris hunter (2 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated director gt marketing services LTD (1 page) |
2 March 2009 | Appointment terminated director gt marketing services LTD (1 page) |
19 February 2008 | Incorporation (17 pages) |
19 February 2008 | Incorporation (17 pages) |