Morpeth
Northumberland
NE65 9HP
Website | www.heatonglaziers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2761301 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Felton |
Ward | Shilbottle |
Built Up Area | Felton (Northumberland) |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Simon Toon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,481 |
Cash | £39,224 |
Current Liabilities | £123,155 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
6 April 2020 | Director's details changed for Mr Simon Toon on 6 April 2020 (2 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Registered office address changed from PO Box NE65 7QN 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom to Woodstock Felton Morpeth Northumberland NE65 9HP on 29 October 2019 (1 page) |
19 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2016 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to PO Box NE65 7QN 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to PO Box NE65 7QN 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 15 September 2016 (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Registered office address changed from 124 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HN to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 July 2016 (1 page) |
11 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 124 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HN to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 July 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-22
|
22 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-22
|
22 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-22
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|