Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director Name | Mr Philip Davey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(same day as company formation) |
Role | Consultant Vascular-Endovascular Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | No3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | vascular-endovascular.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3006440 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Deborah Lynne Davey 50.00% Ordinary |
---|---|
1 at £1 | Phillip Davey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,148 |
Cash | £1,152 |
Current Liabilities | £630 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Appointment of Deborah Lynne Davey as a director (3 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
22 March 2011 | Appointment of Philip Davey as a director (3 pages) |
22 March 2011 | Appointment of Philip Davey as a director (3 pages) |
22 March 2011 | Appointment of Deborah Lynne Davey as a director (3 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
10 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|