Cramlington
Northumberland
NE23 1WP
Secretary Name | Mr Philip Benson |
---|---|
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 12 Atley Business Park, Atley Way Cramlington Northumberland NE23 1WP |
Director Name | Mr Philip Jon Benson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 7 Arcot Court Nelson Park Cramlington Northumberland NE23 1BB |
Director Name | Mr John Thomas Alfred French |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 7 Arcot Court Nelson Park Cramlington Northumberland NE23 1BB |
Director Name | Mr Frazer Mark MacDonald Venters |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Arcot Court Nelson Park Cramlington Northumberland NE23 1BB |
Registered Address | Unit 12 Atley Business Park, Atley Way Cramlington Northumberland NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
100 at £1 | Jeff Twiggs 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
21 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Jeffrey Edward Twiggs on 13 February 2015 (2 pages) |
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Jeffrey Edward Twiggs on 13 February 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr Philip Benson on 13 February 2015 (1 page) |
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Secretary's details changed for Mr Philip Benson on 13 February 2015 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 July 2015 | Registered office address changed from Unit 7 Arcot Court Nelson Park Cramlington Northumberland NE23 1BB to Unit 12 Atley Business Park, Atley Way Cramlington Northumberland NE23 1WP on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Unit 7 Arcot Court Nelson Park Cramlington Northumberland NE23 1BB to Unit 12 Atley Business Park, Atley Way Cramlington Northumberland NE23 1WP on 17 July 2015 (1 page) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Termination of appointment of Frazer Venters as a director (1 page) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Termination of appointment of Frazer Venters as a director (1 page) |
15 July 2010 | Termination of appointment of Philip Benson as a director (1 page) |
15 July 2010 | Termination of appointment of Philip Benson as a director (1 page) |
14 July 2010 | Termination of appointment of John French as a director (1 page) |
14 July 2010 | Termination of appointment of John French as a director (1 page) |
12 October 2009 | Incorporation
|
12 October 2009 | Incorporation
|