Seaham
County Durham
SR7 8BS
Director Name | Mr Paul Alan Hewitt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beechbrooke Ryhope Sunderland Tyne & Wear SR2 0NZ |
Secretary Name | Mr Paul Alan Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beechbrooke Ryhope Sunderland Tyne & Wear SR2 0NZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | primawindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 270008 |
Telephone region | Hartlepool |
Registered Address | 12b Parkview Industrial Estate Parkview Road East Hartlepool TS25 1PG |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
10 at £1 | Jason Lee 50.00% Ordinary B |
---|---|
5 at £1 | Mr Jason Brian Lee 25.00% Ordinary |
5 at £1 | Mr Paul Alan Hewitt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,311 |
Cash | £6,307 |
Current Liabilities | £154,607 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 4 weeks from now) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
7 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 April 2019 | Register inspection address has been changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to B3 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ (1 page) |
16 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
20 March 2015 | Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
20 March 2015 | Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Director's details changed for Mr Paul Alan Hewitt on 12 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Jason Brian Lee on 12 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Paul Alan Hewitt on 12 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Jason Brian Lee on 12 March 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
14 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
12 March 2008 | Incorporation (17 pages) |
12 March 2008 | Incorporation (17 pages) |