Ponteland
Newcastle Upon Tyne
NE20 0JZ
Secretary Name | Elizabeth Carmichael |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Berwick Hill South East Ponteland Newcastle Upon Tyne NE20 0JZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | agricultural-valuers.co.uk |
---|
Registered Address | Milburn House Hexham Business Park Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Doug Carmichael 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,981 |
Cash | £109,307 |
Current Liabilities | £10,341 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
19 December 2023 | Change of details for Mr Doug Carmichael as a person with significant control on 6 April 2016 (2 pages) |
24 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
20 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
23 September 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
19 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
19 July 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
29 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
5 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
31 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
1 February 2018 | Change of details for Mr Doug Carmichael as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Doug Carmichael on 23 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Doug Carmichael on 23 January 2010 (2 pages) |
26 March 2009 | Director appointed doug carmichael (2 pages) |
26 March 2009 | Director appointed doug carmichael (2 pages) |
26 March 2009 | Secretary appointed elizabeth carmichael (2 pages) |
26 March 2009 | Secretary appointed elizabeth carmichael (2 pages) |
18 March 2009 | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2009 | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 January 2009 | Appointment terminated director barbara kahan (1 page) |
29 January 2009 | Appointment terminated director barbara kahan (1 page) |
23 January 2009 | Incorporation (12 pages) |
23 January 2009 | Incorporation (12 pages) |