Company NameG. English Woodcrafts Ltd
DirectorGraeme English
Company StatusActive
Company Number07124851
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Graeme English
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fallowfield Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 3NN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePaul Andrew Brown
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE

Contact

Telephone0191 3002590
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Melmerby Close
Whitebridge Park
Newcastle Upon Tyne
NE3 5JA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Graeme English
100.00%
Ordinary

Financials

Year2014
Net Worth£618
Cash£3,506
Current Liabilities£6,953

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Director's details changed for Graeme English on 25 April 2013 (2 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Director's details changed for Graeme English on 25 April 2013 (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Paul Brown as a secretary (1 page)
6 June 2013Termination of appointment of Paul Brown as a secretary (1 page)
6 June 2013Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 6 June 2013 (1 page)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
29 March 2010Appointment of Paul Andrew Brown as a secretary (2 pages)
29 March 2010Appointment of Paul Andrew Brown as a secretary (2 pages)
26 March 2010Appointment of Graeme English as a director (2 pages)
26 March 2010Appointment of Graeme English as a director (2 pages)
23 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
23 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
14 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 January 2010Incorporation (22 pages)
13 January 2010Incorporation (22 pages)