Low Fell
Gateshead
Tyne And Wear
NE9 6HQ
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pinfold Close Tickhill Doncaster South Yorkshire DN11 9NP |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | 103 Station Road Ashington NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Jill Weatherburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £937 |
Cash | £25,528 |
Current Liabilities | £37,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
1 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 March 2020 | Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd to 103 Station Road Ashington NE63 8RS on 27 March 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Registered office address changed from 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD England on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD England on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
13 May 2011 | Termination of appointment of Bryan Thornton as a director (1 page) |
13 May 2011 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
13 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
13 May 2011 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Termination of appointment of Bryan Thornton as a director (1 page) |
13 May 2011 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
12 May 2011 | Company name changed venus business services LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Appointment of Mrs Jill Weatherburn as a director (2 pages) |
12 May 2011 | Company name changed venus business services LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Appointment of Mrs Jill Weatherburn as a director (2 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|