Cramlington
Northumberland
NE23 7LG
Secretary Name | Valerie Dobie |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2008(5 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Redford Place Burradon Cramlington Northumberland NE23 7LG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Telephone | 0191 2689628 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Redford Place Burradon Cramlington NE23 7LG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
50 at £1 | Mr George Dobie 50.00% Ordinary |
---|---|
50 at £1 | Mrs Valerie Dobie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,088 |
Cash | £24,216 |
Current Liabilities | £27,129 |
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 | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
14 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Registered office address changed from 2 Redford Place Cramlington Northumberland NE23 7LG to 32 Saltwell View Gateshead Tyne and Wear NE8 4NT on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 2 Redford Place Cramlington Northumberland NE23 7LG to 32 Saltwell View Gateshead Tyne and Wear NE8 4NT on 11 September 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for George Dobie on 21 August 2011 (2 pages) |
27 September 2011 | Director's details changed for George Dobie on 21 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 September 2010 | Annual return made up to 21 August 2010 (14 pages) |
23 September 2010 | Annual return made up to 21 August 2010 (14 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
9 September 2008 | Director appointed george dobie (2 pages) |
9 September 2008 | Director appointed george dobie (2 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
2 September 2008 | Secretary appointed valerie dobie (2 pages) |
2 September 2008 | Secretary appointed valerie dobie (2 pages) |
26 August 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
26 August 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
26 August 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
26 August 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
21 August 2008 | Incorporation (6 pages) |
21 August 2008 | Incorporation (6 pages) |