Blyth
Tyne & Wear
NE24 2JL
Secretary Name | Alan Rutherford |
---|---|
Status | Current |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Croft Road Blyth Tyne & Wear NE24 2JL |
Director Name | Mrs Kamaljit Rutherford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 December 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
Website | www.fastrackflooring.com |
---|---|
Telephone | 01670 368898 |
Telephone region | Morpeth |
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alan Rutherford 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £268,300 |
Gross Profit | £64,916 |
Net Worth | £3,264 |
Cash | £12,269 |
Current Liabilities | £9,637 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
25 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
20 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 July 2021 | Termination of appointment of Kamaljit Rutherford as a director on 19 July 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
8 March 2019 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Appointment of Mrs Kamaljit Rutherford as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mrs Kamaljit Rutherford as a director on 21 December 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
15 April 2014 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Incorporation (23 pages) |
25 March 2010 | Incorporation (23 pages) |