Seaton Delaval
Tyne And Wear
NE25 0JB
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 1 Wallington Court Seaton Delaval Whitley Bay NE25 0DA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Holywell |
Built Up Area | Seaton Delaval |
1 at £1 | Michael Ashburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,580 |
Cash | £107,015 |
Current Liabilities | £19,499 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
24 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
13 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
3 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 October 2016 | Registered office address changed from 72 Hallington Drive Seaton Delaval Tyne and Wear NE25 0JB to 1 Wallington Court Seaton Delaval Whitley Bay NE25 0DA on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 72 Hallington Drive Seaton Delaval Tyne and Wear NE25 0JB to 1 Wallington Court Seaton Delaval Whitley Bay NE25 0DA on 11 October 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Michael Ashburn on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael Ashburn on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael Ashburn on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
7 May 2009 | Director appointed michael ashburn (2 pages) |
7 May 2009 | Director appointed michael ashburn (2 pages) |
2 May 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
2 May 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
2 May 2009 | Appointment terminated director christopher pellatt (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
2 May 2009 | Appointment terminated director christopher pellatt (1 page) |
28 April 2009 | Incorporation (14 pages) |
28 April 2009 | Incorporation (14 pages) |