Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director Name | Mrs Nicola O'Neill |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2010(same day as company formation) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Longridge Court Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
Telephone | 01670 458552 |
---|---|
Telephone region | Morpeth |
Registered Address | Unit 8 Longridge Court Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
51 at £1 | Mr James Robert O'neill 51.00% Ordinary |
---|---|
49 at £1 | Mrs Nicola O'neill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,260 |
Cash | £68,481 |
Current Liabilities | £97,068 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
2 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
2 August 2023 | Director's details changed for Mrs Nicola O'neill on 1 June 2023 (2 pages) |
1 March 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
12 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
11 July 2022 | Notification of Nicola O'neill as a person with significant control on 11 July 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 July 2017 | Notification of James Robert O'neill as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Notification of James Robert O'neill as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 September 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
2 September 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
26 July 2011 | Director's details changed for James Robert O'neill on 25 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Nicola O'neill on 25 July 2011 (2 pages) |
26 July 2011 | Director's details changed for James Robert O'neill on 25 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Nicola O'neill on 25 July 2011 (2 pages) |
31 March 2011 | Registered office address changed from 8 Plaistow Way Northburn Chase Northburn Cramlington Northumberland NE23 3TY on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from 8 Plaistow Way Northburn Chase Northburn Cramlington Northumberland NE23 3TY on 31 March 2011 (2 pages) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|