Pattinson Industrial Estate
Washington
Tyne And Wear
NE38 8QP
Director Name | Mr Neil Hood |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Metalworker |
Country of Residence | England |
Correspondence Address | Unit 2 Stratford Road Pattinson Industrial Estate Washington Tyne And Wear NE38 8QP |
Website | taylorhoodmetalworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4172642 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 Stratford Road Pattinson Industrial Estate Washington Tyne And Wear NE38 8QP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £45,397 |
Cash | £26,022 |
Current Liabilities | £84,726 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
17 June 2020 | Delivered on: 2 July 2020 Persons entitled: Hannah Stirk Classification: A registered charge Outstanding |
---|
9 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
---|---|
31 August 2020 | Director's details changed for Mr Christopher Taylor on 20 August 2020 (2 pages) |
2 July 2020 | Registration of charge 074235510001, created on 17 June 2020 (46 pages) |
19 May 2020 | Cessation of Christopher Taylor as a person with significant control on 18 May 2020 (1 page) |
19 May 2020 | Cessation of Neil Hood as a person with significant control on 18 May 2020 (1 page) |
19 May 2020 | Change of details for Mr Christopher Taylor as a person with significant control on 18 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Neil Hood as a director on 18 May 2020 (1 page) |
19 May 2020 | Notification of Ewm (Northern) Holdings Limited as a person with significant control on 18 May 2020 (2 pages) |
1 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 November 2012 | Registered office address changed from Unit 2 Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP England on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Registered office address changed from Unit 9B Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Unit 9B Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Unit 2 Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP England on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Registered office address changed from 37 Lambton Drive Hetton Le Hole Houghton Le Spring Tyne and Wear DH5 0EW England on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 37 Lambton Drive Hetton Le Hole Houghton Le Spring Tyne and Wear DH5 0EW England on 14 December 2010 (1 page) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|