Swan Industrial Estate
Washington
Tyne & Wear
NE38 8JJ
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Units 5-7 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ |
Website | www.nostalgiafireplaces.com/ |
---|---|
Telephone | 0191 4173777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Units 5-7 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
50 at £1 | Alan Taylor 50.00% Ordinary |
---|---|
50 at £1 | Michael Blench 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,688 |
Cash | £24,052 |
Current Liabilities | £145,499 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
24 June 2013 | Delivered on: 28 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 October 2011 | Delivered on: 3 November 2011 Persons entitled: State Securities PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all of its undertaking and all of its property assets and rights present and future and including all heritable property located in scotland with full guarantee as a continuing security for the discharge of all the secured obligations see image for full details. Outstanding |
26 October 2011 | Delivered on: 1 November 2011 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the non-vesting assets: denver skema tech bridge saw yom: 2003 s/no. 0410603, sasso meccanica ff edge polisher yom: 2006 s/no. 1284, oma systems auctor CP99 boarding machine s/no. 02455. please see MG01 form for further details of assets see image for full details. Outstanding |
14 December 2009 | Delivered on: 17 December 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
21 January 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Registration of charge 070666900004 (44 pages) |
28 June 2013 | Registration of charge 070666900004 (44 pages) |
12 February 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
12 April 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
12 April 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2009 | Incorporation
|
4 November 2009 | Incorporation
|