Morpeth
Northumberland
NE61 2TF
Director Name | Mr Stephen David Davidson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leslie Close Ryton Tyne And Wear NE40 3NQ |
Registered Address | The Whinny South Charlton Alnwick NE66 2LY |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Eglingham |
Ward | Longhoughton |
51 at £1 | Pamela Tracy Allen 50.50% Ordinary |
---|---|
49 at £1 | Stephen David Davidson 48.51% Ordinary |
1 at £1 | Pamela Tracy Allen 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £418 |
Cash | £4,152 |
Current Liabilities | £3,850 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Registered office address changed from 31 Whinham Way Stobhill Farm Morpeth Northumberland NE61 2TF to Home Farm Ellingham Chathill Northumberland NE67 5EZ on 10 November 2016 (1 page) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Stephen Davidson as a director (1 page) |
14 January 2013 | Registered office address changed from 23 Leslie Close Ryton Tyne and Wear NE40 3NQ United Kingdom on 14 January 2013 (1 page) |
13 July 2012 | Appointment of Mrs Pamela Tracy Allen as a director (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Incorporation (15 pages) |