Haltwhistle
Northumberland
NE49 9NN
Director Name | Mrs Ruth Marie Lloyd |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside North Road Haltwhistle Northumberland NE49 9NN |
Secretary Name | Mr Simon James Charnock |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside North Road Haltwhistle Northumberland NE49 9NN |
Director Name | James David Finnigan |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 West End Industrial Estate Haltwhistle Northumberland NE49 9HA |
Director Name | Samantha Sioux Gittings |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 West End Industrial Estate Haltwhistle Northumberland NE49 9HA |
Director Name | Mrs Anne Dorothy Sedgewick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1c St Johns Road Nevilles Cross Durham Co. Durham DH1 4NU |
Website | prozomix.com |
---|---|
Email address | [email protected] |
Telephone | 01373 291016 |
Telephone region | Frome |
Registered Address | Building 4 West End Industrial Estate Haltwhistle Northumberland NE49 9HA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haltwhistle |
Ward | Haltwhistle |
Built Up Area | Haltwhistle |
Year | 2013 |
---|---|
Net Worth | -£134,003 |
Cash | £2,429 |
Current Liabilities | £161,872 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
3 August 2018 | Delivered on: 10 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 4 haltwhistle industrial estate haltwhistle t/n ND66260. Outstanding |
---|
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
4 March 2020 | Registered office address changed from Building 4 West End Industrial Estate Haltwhistle Nprthumberland NE49 9HA England to Building 4 West End Industrial Estate Haltwhistle Northumberland NE49 9HA on 4 March 2020 (1 page) |
4 March 2020 | Registered office address changed from Building 4 Haltwhistle Industrial Estate Haltwhistle NE49 9HA England to Building 4 West End Industrial Estate Haltwhistle Nprthumberland NE49 9HA on 4 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 January 2020 | Registered office address changed from Unit 3 Station Court Haltwhistle Northumberland NE49 9HN to Building 4 Haltwhistle Industrial Estate Haltwhistle NE49 9HA on 17 January 2020 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
10 August 2018 | Registration of charge 065176960001, created on 3 August 2018 (31 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
20 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 May 2012 | Termination of appointment of Anne Sedgewick as a director (1 page) |
29 May 2012 | Termination of appointment of Anne Sedgewick as a director (1 page) |
10 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Simon James Charnock on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Anne Dorothy Sedgewick on 28 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mrs Ruth Marie Lloyd on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Simon James Charnock on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Anne Dorothy Sedgewick on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Ruth Marie Lloyd on 28 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 December 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page) |
4 December 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 December 2008 | Nc inc already adjusted 16/06/08 (1 page) |
17 December 2008 | Statement of affairs (40 pages) |
17 December 2008 | Ad 16/06/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Nc inc already adjusted 16/06/08 (1 page) |
17 December 2008 | Ad 16/06/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
17 December 2008 | Statement of affairs (40 pages) |
28 February 2008 | Incorporation (14 pages) |
28 February 2008 | Incorporation (14 pages) |