Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
Secretary Name | Tracy Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Double Row Seaton Delaval Whitley Bay Tyne And Wear NE25 0PP |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HR |
Website | asnewautorecyclers.co.uk |
---|
Registered Address | 2 Double Row Seaton Delaval Whitley Bay Tyne And Wear NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Martin Lee 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
2 October 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
5 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England on 10 October 2012 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 April 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
25 April 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
25 April 2012 | Registered office address changed from Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne and Wear NE16 4SN on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne and Wear NE16 4SN on 25 April 2012 (1 page) |
28 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Martin Lee on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Martin Lee on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Martin Lee on 1 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
14 July 2008 | Appointment terminated director blackstone directors LTD (1 page) |
14 July 2008 | Secretary appointed tracy burns (2 pages) |
14 July 2008 | Director appointed martin lee (2 pages) |
14 July 2008 | Appointment terminated director blackstone directors LTD (1 page) |
14 July 2008 | Appointment terminated secretary chancery business communications LTD (1 page) |
14 July 2008 | Secretary appointed tracy burns (2 pages) |
14 July 2008 | Appointment terminated secretary chancery business communications LTD (1 page) |
14 July 2008 | Director appointed martin lee (2 pages) |
1 July 2008 | Incorporation (17 pages) |
1 July 2008 | Incorporation (17 pages) |