Company NameH J O Electro Plating Ltd
DirectorsJames Robert O'Neill and Nicola O'Neill
Company StatusActive
Company Number07298110
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr James Robert O'Neill
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Longridge Court
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director NameMrs Nicola O'Neill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Longridge Court
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ

Contact

Telephone01670 458552
Telephone regionMorpeth

Location

Registered AddressUnit 8 Longridge Court
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardChoppington

Shareholders

51 at £1Mr James Robert O'neill
51.00%
Ordinary
49 at £1Mrs Nicola O'neill
49.00%
Ordinary

Financials

Year2014
Net Worth£44,260
Cash£68,481
Current Liabilities£97,068

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
2 August 2023Director's details changed for Mrs Nicola O'neill on 1 June 2023 (2 pages)
1 March 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
11 July 2022Notification of Nicola O'neill as a person with significant control on 11 July 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Notification of James Robert O'neill as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of James Robert O'neill as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
2 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 July 2011Director's details changed for James Robert O'neill on 25 July 2011 (2 pages)
26 July 2011Director's details changed for Nicola O'neill on 25 July 2011 (2 pages)
26 July 2011Director's details changed for James Robert O'neill on 25 July 2011 (2 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Nicola O'neill on 25 July 2011 (2 pages)
31 March 2011Registered office address changed from 8 Plaistow Way Northburn Chase Northburn Cramlington Northumberland NE23 3TY on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from 8 Plaistow Way Northburn Chase Northburn Cramlington Northumberland NE23 3TY on 31 March 2011 (2 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)