Low Waskerley, Shotley Bridge
Consett
County Durham
DH8 9JZ
Director Name | Mr Michael Walker |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 November 2008(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 86 Netherburn Road Monkwearmouth Sunderland SR5 1LA |
Secretary Name | Mr Malcolm Maxwell Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2008(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Low Waskerley, Shotley Bridge Consett County Durham DH8 9JZ |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | hoggitconstruction.co.uk |
---|
Registered Address | St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Glynis Walker 25.00% Ordinary |
---|---|
1 at £1 | Judith Ann Hart 25.00% Ordinary |
1 at £1 | Malcolm Maxwell Hart 25.00% Ordinary |
1 at £1 | Michael Walker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £2,436 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
12 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
30 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
10 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
14 December 2022 | Registered office address changed from Hallgate House 9 Grange Terrace Stockton Road Sunderland SR2 7DF to St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 14 December 2022 (1 page) |
18 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
12 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
26 June 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
29 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 April 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
28 April 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Director's details changed for Mr Michael Walker on 28 May 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Walker on 28 May 2014 (2 pages) |
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Director's details changed for Mr Michael Walker on 15 March 2012 (3 pages) |
3 May 2012 | Director's details changed for Mr Michael Walker on 15 March 2012 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Register(s) moved to registered inspection location (2 pages) |
15 November 2011 | Register(s) moved to registered inspection location (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
28 November 2008 | Ad 11/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
28 November 2008 | Ad 11/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
28 November 2008 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page) |
28 November 2008 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page) |
14 November 2008 | Secretary appointed mr malcolm maxwell hart (1 page) |
14 November 2008 | Secretary appointed mr malcolm maxwell hart (1 page) |
14 November 2008 | Director appointed mr michael walker (1 page) |
14 November 2008 | Director appointed mr malcolm maxwell hart (1 page) |
14 November 2008 | Director appointed mr malcolm maxwell hart (1 page) |
14 November 2008 | Director appointed mr michael walker (1 page) |
11 November 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
11 November 2008 | Appointment terminated director vikki steward (1 page) |
11 November 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
11 November 2008 | Appointment terminated director vikki steward (1 page) |
10 November 2008 | Incorporation (14 pages) |
10 November 2008 | Incorporation (14 pages) |