Prudhoe
Northumberland
NE42 6EX
Director Name | Mr Gavin John Waugh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Matthews Road Hexham Northumberland NE46 2AZ |
Director Name | Mr Ian Lyall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyne View 16 West Road Prudhoe Northumberland NE42 6HP |
Director Name | Mr Andrew Stobbs |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 month after company formation) |
Appointment Duration | 7 years (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Peth Head Hexham Northumberland NE46 1HQ |
Website | fephexhamltd.co.uk |
---|---|
Telephone | 01434 601108 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 2 The Beacon Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
100 at £1 | Andrew Stobbs 33.33% Ordinary |
---|---|
100 at £1 | Brian Best 33.33% Ordinary |
100 at £1 | Gavin John Waugh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,050 |
Cash | £19,649 |
Current Liabilities | £162,494 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
17 August 2012 | Delivered on: 23 August 2012 Persons entitled: Premier Electrical (Hexham) Limited - in Administration Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|---|
16 August 2012 | Delivered on: 22 August 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
16 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
---|---|
3 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
30 July 2018 | Termination of appointment of Andrew Stobbs as a director on 20 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Gavin John Waugh as a person with significant control on 4 November 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Gavin John Waugh as a person with significant control on 4 November 2016 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 August 2016 | Satisfaction of charge 1 in full (1 page) |
19 August 2016 | Satisfaction of charge 2 in full (1 page) |
19 August 2016 | Satisfaction of charge 2 in full (1 page) |
19 August 2016 | Satisfaction of charge 1 in full (1 page) |
21 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 March 2015 | Registered office address changed from Fep Hexham Ltd West Road Hexham Northumberland NE46 3BH to 2 the Beacon Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Fep Hexham Ltd West Road Hexham Northumberland NE46 3BH to 2 the Beacon Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU on 31 March 2015 (1 page) |
13 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Change of share class name or designation (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 September 2014 | Termination of appointment of Ian Lyall as a director on 19 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Ian Lyall as a director on 19 August 2014 (1 page) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 September 2012 | Registered office address changed from Unit 3 Commercial House Princess Way Low Prudhoe Northumberland NE42 6HD on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Unit 3 Commercial House Princess Way Low Prudhoe Northumberland NE42 6HD on 18 September 2012 (1 page) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
24 July 2012 | Company name changed F. E. P. prudhoe LTD\certificate issued on 24/07/12
|
24 July 2012 | Company name changed F. E. P. prudhoe LTD\certificate issued on 24/07/12
|
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Appointment of Mr Andrew Stobbs as a director (2 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Appointment of Mr Andrew Stobbs as a director (2 pages) |
21 June 2011 | Registered office address changed from Unit 3 Commercial House Princess Court Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PL United Kingdom on 21 June 2011 (2 pages) |
21 June 2011 | Current accounting period shortened from 30 June 2012 to 30 November 2011 (3 pages) |
21 June 2011 | Registered office address changed from Unit 3 Commercial House Princess Court Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PL United Kingdom on 21 June 2011 (2 pages) |
21 June 2011 | Current accounting period shortened from 30 June 2012 to 30 November 2011 (3 pages) |
1 June 2011 | Incorporation (17 pages) |
1 June 2011 | Incorporation (17 pages) |