Co Durham
SR7 0QB
Director Name | Mr Mark Anthony Wrightson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(2 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craster Point Seaham County Durham SR7 7WW |
Director Name | Mr Mark Anthony Wrightson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 June 2012) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craster Point Seaham County Durham SR7 7WW |
Director Name | Mrs Andrea Wrightson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craster Point Seaham County Durham SR7 7WW |
Registered Address | 17 Westgate Road Newcastle Upon Tyne NE1 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
55 at £1 | Paul James Pringle 55.00% Ordinary |
---|---|
45 at £1 | Mark Wrightson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,805 |
Cash | £79,363 |
Current Liabilities | £148,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
5 December 2016 | Delivered on: 6 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Registered office address changed from 115 Chester Road Sunderland SR4 7HG to 17 Westgate Road Newcastle upon Tyne NE1 1SE on 12 December 2017 (1 page) |
7 September 2017 | Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Paul James Pringle as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
7 September 2017 | Change of details for Mr Paul James Pringle as a person with significant control on 7 September 2017 (2 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
6 December 2016 | Registration of charge 077261950001, created on 5 December 2016 (5 pages) |
6 December 2016 | Registration of charge 077261950001, created on 5 December 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Mr Mark Anthony Wrightson on 2 August 2014 (2 pages) |
19 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Mr Mark Anthony Wrightson on 2 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Mark Anthony Wrightson on 2 August 2014 (2 pages) |
27 May 2014 | Appointment of Mr Mark Anthony Wrightson as a director (2 pages) |
27 May 2014 | Termination of appointment of Andrea Wrightson as a director (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Termination of appointment of Andrea Wrightson as a director (1 page) |
27 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 May 2014 | Appointment of Mr Mark Anthony Wrightson as a director (2 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Appointment of Mrs Andrea Wrightson as a director (2 pages) |
8 August 2012 | Appointment of Mrs Andrea Wrightson as a director (2 pages) |
8 August 2012 | Termination of appointment of Mark Wrightson as a director (1 page) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Termination of appointment of Mark Wrightson as a director (1 page) |
2 November 2011 | Director's details changed for Mr Mark Anthony Wrighton on 19 September 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Mark Anthony Wrighton on 19 September 2011 (2 pages) |
11 October 2011 | Appointment of Mr Mark Anthony Wrighton as a director (2 pages) |
11 October 2011 | Appointment of Mr Mark Anthony Wrighton as a director (2 pages) |
2 August 2011 | Incorporation (20 pages) |
2 August 2011 | Incorporation (20 pages) |