Morpeth
Northumberland
NE65 9EJ
Director Name | Mr Craig Ian Wade |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2010(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | The Old Farm Byre East Thirston Morpeth Northumberland NE65 9EJ |
Website | brightsideservices.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Cheryl Wade 50.00% Ordinary |
---|---|
1 at £1 | Craig Ian Wade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,322 |
Cash | £1,277 |
Current Liabilities | £3,459 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 April 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 June 2013 | Registered office address changed from the Old Farmhouse East Thirston Farm Steading East Thirston Morpeth Northumberland NE65 9EJ England on 20 June 2013 (1 page) |
20 June 2013 | Director's details changed for Mrs Cheryl Wade on 20 June 2013 (2 pages) |
20 June 2013 | Registered office address changed from the Old Farmhouse East Thirston Farm Steading East Thirston Morpeth Northumberland NE65 9EJ England on 20 June 2013 (1 page) |
20 June 2013 | Director's details changed for Mrs Cheryl Wade on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Craig Ian Wade on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Craig Ian Wade on 20 June 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Mrs Cheryl Wade on 6 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Craig Wade on 6 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Mrs Cheryl Wade on 6 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Craig Wade on 6 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mrs Cheryl Wade on 6 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Craig Wade on 6 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 September 2011 | Director's details changed for Cheryl Redpath on 21 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Cheryl Redpath on 21 August 2011 (2 pages) |
22 July 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
22 July 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|