Hexham
Northumberland
NE46 1NJ
Director Name | Mr David Allen Rout |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Robson Drive Beaumont Park 4 Robson Drive Hexham Northumberland NE46 2HZ |
Website | www.wefixalloys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4661205 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
15 September 2022 | Registered office address changed from 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 (1 page) |
29 July 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Christopher David Wild on 19 May 2014 (2 pages) |
8 July 2014 | Register(s) moved to registered office address (1 page) |
8 July 2014 | Register(s) moved to registered office address (1 page) |
8 July 2014 | Register inspection address has been changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England (1 page) |
8 July 2014 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England on 8 July 2014 (1 page) |
8 July 2014 | Register inspection address has been changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England (1 page) |
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Christopher David Wild on 19 May 2014 (2 pages) |
8 July 2014 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England on 8 July 2014 (1 page) |
30 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ United Kingdom on 7 June 2013 (1 page) |
14 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 April 2012 | Termination of appointment of David Rout as a director (1 page) |
13 April 2012 | Termination of appointment of David Rout as a director (1 page) |
13 April 2012 | Registered office address changed from 4 Robson Drive Beaumont Park Hexham Northumberland NE46 2HZ England on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 4 Robson Drive Beaumont Park Hexham Northumberland NE46 2HZ England on 13 April 2012 (1 page) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Register(s) moved to registered inspection location (1 page) |
2 August 2011 | Register(s) moved to registered inspection location (1 page) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
14 April 2011 | Appointment of Christopher David Wild as a director (3 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
14 April 2011 | Appointment of Christopher David Wild as a director (3 pages) |
24 May 2010 | Incorporation (22 pages) |
24 May 2010 | Incorporation (22 pages) |