Woodside
Ryton
Tyne & Wear
NE40 4SY
Secretary Name | Amanda Vasey |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Crossley Terrace Palmer Ville Forrest Hall Newcastle Upon Tyne Tyne & Wear NE12 9EP |
Secretary Name | Mr Michael Lee |
---|---|
Status | Resigned |
Appointed | 04 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 July 2018) |
Role | Company Director |
Correspondence Address | 19 Greenwell Park Lanchester Co Durham DH7 0NW |
Registered Address | Unit D6 Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Holmes 50.00% Ordinary |
---|---|
100 at £1 | Joanne Holmes 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,735 |
Cash | £10,905 |
Current Liabilities | £149,561 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
18 March 2013 | Delivered on: 20 March 2013 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
10 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 July 2018 | Termination of appointment of Michael Lee as a secretary on 16 July 2018 (1 page) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
26 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Registered office address changed from Unit K4 Felling Business Centr Green Lane Gateshead Tyne and Wear NE10 0QH on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Unit K4 Felling Business Centr Green Lane Gateshead Tyne and Wear NE10 0QH on 19 February 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 March 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
9 March 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
4 March 2011 | Appointment of Mr Michael Lee as a secretary (2 pages) |
4 March 2011 | Appointment of Mr Michael Lee as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Amanda Vasey as a secretary (1 page) |
4 March 2011 | Termination of appointment of Amanda Vasey as a secretary (1 page) |
4 January 2011 | Company name changed first fix alliance LTD\certificate issued on 04/01/11
|
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Company name changed first fix alliance LTD\certificate issued on 04/01/11
|
4 January 2011 | Change of name notice (2 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Company name changed first fix plastics LIMITED\certificate issued on 09/11/09
|
9 November 2009 | Company name changed first fix plastics LIMITED\certificate issued on 09/11/09
|
9 November 2009 | Change of name notice (4 pages) |
9 November 2009 | Change of name notice (4 pages) |
3 November 2009 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 3 November 2009 (1 page) |
28 October 2009 | Resolutions
|
28 October 2009 | Change of name notice (4 pages) |
28 October 2009 | Change of name notice (4 pages) |
28 October 2009 | Resolutions
|
30 September 2009 | Incorporation (15 pages) |
30 September 2009 | Incorporation (15 pages) |