Chester Le Street
County Durham
DH2 3ST
Secretary Name | Mrs Tracy Ann Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 44 Falstone Drive Chester Le Street County Durham DH2 3ST |
Director Name | Mrs Tracy Ann Hughes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(6 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Falstone Drive Chester Le Street County Durham DH2 3ST |
Director Name | Dr Sean Stephen Kelly |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Telephone | 0191 3887979 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | H1 Derwenthaugh Road Swalwell Newcastle Upon Tyne NE16 3BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Abbey Jane Hughes 20.00% Ordinary |
---|---|
20 at £1 | Andrew Hughes 20.00% Ordinary |
20 at £1 | Cheryl Hughes 20.00% Ordinary |
20 at £1 | Kalee Hughes 20.00% Ordinary |
20 at £1 | Tracy Hughes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367,798 |
Cash | £355,005 |
Current Liabilities | £470,336 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
9 June 2014 | Delivered on: 10 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 3 sandison court, brunswick industrial estate, wideopen, newcastle upon tyne and registered at the land registry with title number TY417310. Outstanding |
---|---|
28 January 2014 | Delivered on: 30 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
22 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
22 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 August 2015 | Appointment of Mrs Tracy Ann Hughes as a director on 7 April 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Tracy Ann Hughes as a director on 7 April 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Tracy Ann Hughes as a director on 7 April 2015 (2 pages) |
10 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 June 2014 | Registration of charge 068716420002 (6 pages) |
10 June 2014 | Registration of charge 068716420002 (6 pages) |
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 January 2014 | Registration of charge 068716420001 (25 pages) |
30 January 2014 | Registration of charge 068716420001 (25 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Director's details changed for Mr Andrew Matthew Hughes on 7 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Andrew Matthew Hughes on 7 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Andrew Matthew Hughes on 7 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 August 2010 | Registered office address changed from 44 Falstone Drive Chester Le Street County Durham DH2 3ST on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 44 Falstone Drive Chester Le Street County Durham DH2 3ST on 11 August 2010 (2 pages) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Appointment terminate, director sean stephen kelly logged form (1 page) |
16 April 2009 | Appointment terminate, director sean stephen kelly logged form (1 page) |
9 April 2009 | Appointment terminated director sean kelly (1 page) |
9 April 2009 | Appointment terminated director sean kelly (1 page) |
8 April 2009 | Director appointed mr andrew matthew hughes (1 page) |
8 April 2009 | Director appointed mr andrew matthew hughes (1 page) |
8 April 2009 | Secretary appointed mrs tracy ann hughes (1 page) |
8 April 2009 | Secretary appointed mrs tracy ann hughes (1 page) |
7 April 2009 | Incorporation (9 pages) |
7 April 2009 | Incorporation (9 pages) |