Hexham
Northumberland
NE48 2AZ
Director Name | Mr Eric Slaughter |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Field Engineer |
Country of Residence | England |
Correspondence Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
Registered Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Eric Slaughter 90.00% Ordinary |
---|---|
10 at £1 | Prism Logistical Services LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 January 2024 | Micro company accounts made up to 31 August 2023 (6 pages) |
---|---|
8 November 2023 | Previous accounting period extended from 30 June 2023 to 31 August 2023 (1 page) |
16 October 2023 | Termination of appointment of Eric Slaughter as a director on 26 August 2023 (1 page) |
16 October 2023 | Appointment of Mrs Susan Bell as a director on 26 August 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
18 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
19 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 August 2018 | Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 13 August 2018 (1 page) |
7 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Director's details changed for Mr Eric Slaughter on 1 July 2012 (2 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Eric Slaughter on 1 July 2012 (2 pages) |
22 July 2013 | Director's details changed for Mr Eric Slaughter on 1 July 2012 (2 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|