Ashington
Northumberland
NE63 0HZ
Director Name | Mr Gary Wright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(same day as company formation) |
Role | Design Architect |
Country of Residence | England |
Correspondence Address | 4 Raby Close Bedlington Northumberland NE22 6NL |
Director Name | Mr Neil Jefferson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 16 Conway Close Bedlington Northumberland NE22 6NJ |
Director Name | Mr Nicholas Wilson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 Tst House Cumberland Road North Shields Tyne And Wear NE29 8RD |
Website | vo2maxracingevents.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 103 Station Road Ashington NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,489 |
Cash | £7,209 |
Current Liabilities | £19,252 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
10 November 2020 | Termination of appointment of Neil Jefferson as a director on 31 October 2020 (1 page) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8rd to 103 Station Road Ashington NE63 8RS on 30 June 2020 (1 page) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Barry Taylor as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Barry Taylor as a person with significant control on 1 June 2016 (2 pages) |
10 July 2017 | Notification of Barry Taylor as a person with significant control on 1 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Termination of appointment of Nicholas Wilson as a director on 23 December 2014 (1 page) |
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Gary Wright as a director on 23 December 2014 (1 page) |
27 July 2015 | Termination of appointment of Gary Wright as a director on 23 December 2014 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Termination of appointment of Nicholas Wilson as a director on 23 December 2014 (1 page) |
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 December 2013 | Registered office address changed from 16 Conway Close Bedlington Northumberland NE22 6NJ on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 16 Conway Close Bedlington Northumberland NE22 6NJ on 18 December 2013 (1 page) |
29 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
29 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
7 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Appointment of Mr Nicholas Wilson as a director (2 pages) |
4 July 2012 | Appointment of Mr Nicholas Wilson as a director (2 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 February 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
26 February 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
26 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Gary Wright on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Barry Taylor on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Neil Jefferson on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Gary Wright on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Neil Jefferson on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Barry Taylor on 27 June 2010 (2 pages) |
27 June 2009 | Incorporation (8 pages) |
27 June 2009 | Incorporation (8 pages) |