Dean Street
Newcastle Upon Tyne
NE1 1LE
Director Name | Mr Steven James Paknoham |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Fire Alarms & Ext Systems |
Country of Residence | Northumberland |
Correspondence Address | 6 Church Avenue West Sleekburn Stakeford Northumberland NE62 5XF |
Director Name | Mr Michael Ward |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Miller & Co Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Michael Thomas Adams |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Miller & Co Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Telephone | 01670 739944 |
---|---|
Telephone region | Morpeth |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | 2 other UK companies use this postal address |
333 at £1 | Eugene Cesare 33.33% Ordinary |
---|---|
333 at £1 | Michael Adams 33.33% Ordinary |
333 at £1 | Steven Paknoham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,969 |
Cash | £138,374 |
Current Liabilities | £436,837 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
12 March 2019 | Delivered on: 12 March 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
2 March 2011 | Delivered on: 5 March 2011 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 March 2019 | Registration of charge 074867060002, created on 12 March 2019 (29 pages) |
25 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
17 January 2018 | Cessation of Michael Thomas Adams as a person with significant control on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Michael Thomas Adams as a director on 31 December 2017 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Termination of appointment of Michael Ward as a director on 31 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Michael Ward as a director on 31 December 2015 (1 page) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Appointment of Steven James Paknoham as a director (3 pages) |
11 January 2013 | Appointment of Steven James Paknoham as a director (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 January 2011 | Incorporation (17 pages) |
10 January 2011 | Incorporation (17 pages) |