7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Registered Address | 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Dan Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,929 |
Current Liabilities | £261,484 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
23 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
15 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
13 July 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
10 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
3 April 2021 | Registered office address changed from Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 3 April 2021 (1 page) |
24 July 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
30 September 2019 | Registered office address changed from 113 Front Street Blyth Northumberland NE24 4HW England to Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 30 September 2019 (1 page) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 June 2019 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
12 October 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 113 Front Street Blyth Northumberland NE24 4HW on 10 July 2018 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
28 April 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
28 April 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 June 2016 | Director's details changed (2 pages) |
3 June 2016 | Director's details changed (2 pages) |
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 April 2015 | Director's details changed for Mr Daniel Miller on 7 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Daniel Miller on 7 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
14 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Daniel Miller on 18 February 2014 (2 pages) |
14 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Daniel Miller on 18 February 2014 (2 pages) |
14 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 July 2013 | Annual return made up to 3 June 2013
|
2 July 2013 | Annual return made up to 3 June 2013
|
2 July 2013 | Annual return made up to 3 June 2013
|
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|