Main Street
Ponteland
Northumberland
NE20 9NZ
Director Name | Mr Neil Frederick Taylor |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Brewery Lane Pharmacy Brewery Lane Main Street Ponteland Northumberland NE20 9NZ |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Telephone | 01661 822055 |
---|---|
Telephone region | Prudhoe |
Registered Address | Brewery Lane Pharmacy Brewery Lane Main Street Ponteland Northumberland NE20 9NZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
10 at £1 | Jessica Taylor 50.00% Ordinary |
---|---|
10 at £1 | Neil Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,178 |
Cash | £4,510 |
Current Liabilities | £132,719 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
11 January 2011 | Delivered on: 13 January 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
25 August 2023 | Confirmation statement made on 19 August 2023 with updates (5 pages) |
---|---|
18 August 2023 | Director's details changed for Ms Jessica Annie Taylor on 18 August 2023 (2 pages) |
11 March 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
19 October 2022 | Change of share class name or designation (2 pages) |
19 October 2022 | Resolutions
|
19 October 2022 | Memorandum and Articles of Association (26 pages) |
31 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
25 March 2022 | Satisfaction of charge 1 in full (1 page) |
25 March 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
27 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
24 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
22 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 24 October 2011 (1 page) |
21 October 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
21 October 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
10 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 November 2010 | Appointment of Neil Frederick Taylor as a director (3 pages) |
17 November 2010 | Appointment of Jessica Annie Taylor as a director (3 pages) |
17 November 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
17 November 2010 | Appointment of Neil Frederick Taylor as a director (3 pages) |
17 November 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
17 November 2010 | Appointment of Jessica Annie Taylor as a director (3 pages) |
17 November 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
17 November 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 November 2010 | Company name changed timec 1291 LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Company name changed timec 1291 LIMITED\certificate issued on 03/11/10
|
19 August 2010 | Incorporation (28 pages) |
19 August 2010 | Incorporation (28 pages) |