Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DU
Director Name | Mr Martin Bruce Cusworth |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2009(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Northumberland NE20 9DU |
Secretary Name | Mrs Janet Mary Cusworth |
---|---|
Nationality | English |
Status | Current |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Northumberland NE20 9DU |
Director Name | Mr Bruce Cusworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 February 2020(11 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Northumberland NE20 9DU |
Director Name | Mrs Theresa Lloyd Cusworth |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Fellside Ponteland Northumberland NE20 9JP |
Director Name | Mr James Bruce Cusworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Miss Helen Mary Cusworth |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Northumberland NE20 9DU |
Telephone | 01661 871108 |
---|---|
Telephone region | Prudhoe |
Registered Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Northumberland NE20 9DU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | James Bruce Cusworth 50.00% Ordinary |
---|---|
100 at £1 | Janet Mary Cusworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720 |
Cash | £526 |
Current Liabilities | £15,080 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
16 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 February 2022 | Notification of Martin Bruce Cusworth as a person with significant control on 1 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 2 February 2022 with updates (5 pages) |
7 February 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 February 2021 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Bruce Cusworth as a director on 4 February 2020 (2 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 April 2019 | Termination of appointment of Helen Mary Cusworth as a director on 31 March 2019 (1 page) |
9 April 2019 | Cessation of James Bruce Cusworth as a person with significant control on 31 March 2019 (1 page) |
5 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
14 December 2018 | Termination of appointment of James Bruce Cusworth as a director on 14 December 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Termination of appointment of Theresa Cusworth as a director (1 page) |
4 February 2014 | Termination of appointment of Theresa Cusworth as a director (1 page) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 March 2010 | Director's details changed for Mrs Theresa Lloyd Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr James Bruce Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Secretary's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (1 page) |
13 March 2010 | Secretary's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (1 page) |
13 March 2010 | Director's details changed for Miss Helen Mary Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Secretary's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (1 page) |
13 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
13 March 2010 | Director's details changed for Mr Martin Bruce Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mrs Theresa Lloyd Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Martin Bruce Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Martin Bruce Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
13 March 2010 | Director's details changed for Miss Helen Mary Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mrs Theresa Lloyd Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
13 March 2010 | Director's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr James Bruce Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr James Bruce Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Miss Helen Mary Cusworth on 2 March 2010 (2 pages) |
4 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
4 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
2 February 2009 | Incorporation (15 pages) |
2 February 2009 | Incorporation (15 pages) |