Gooch Avenue
Bedlington
Northumberland
NE22 7DQ
Secretary Name | Mrs Sandra Derrick |
---|---|
Status | Current |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Accessory House Barrington Industrial Estate Gooch Avenue Bedlington Northumberland NE22 7DQ |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accessory House Barrington Industrial Estate Gooch Avenue Bedlington Northumberland NE22 7DQ |
Website | www.naturalight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 530333 |
Telephone region | Morpeth |
Registered Address | Accessory House Barrington Industrial Estate Gooch Avenue Bedlington Northumberland NE22 7DQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,050 |
Cash | £1,050 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
21 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Statement of capital following an allotment of shares on 25 January 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 25 January 2014
|
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
22 December 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 July 2013 | Purchase of own shares. (3 pages) |
12 July 2013 | Purchase of own shares. (3 pages) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Termination of appointment of Derek Johnson as a director (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 October 2012 | Termination of appointment of Derek Johnson as a director (1 page) |
9 February 2012 | Appointment of Mr Derek Johnson as a director (2 pages) |
9 February 2012 | Director's details changed for Mr. David Derrick on 1 November 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr. David Derrick on 1 November 2011 (2 pages) |
9 February 2012 | Appointment of Mr Derek Johnson as a director (2 pages) |
9 February 2012 | Director's details changed for Mr. David Derrick on 1 November 2011 (2 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
5 January 2011 | Incorporation (37 pages) |
5 January 2011 | Incorporation (37 pages) |