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 | England |
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 | 07 August 2012(1 year after company formation) |
Appointment Duration | 1 year, 8 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 |
50 at £1 | Paul James Pringle 50.00% Ordinary |
---|---|
40 at £1 | Mark Anthony Wrightson 40.00% Ordinary |
10 at £1 | Jonathan Dyer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,647 |
Cash | £2,982 |
Current Liabilities | £26,785 |
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) |
24 April 2019 | Delivered on: 10 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H basement and ground floor of 86 pilgrim street newcastle upon tyne. Outstanding |
---|---|
11 April 2017 | Delivered on: 12 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property at basement, ground and first floor 88 pilgrim street newcastle upon tyne. Outstanding |
5 December 2016 | Delivered on: 6 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land at 88 pilgrim street, newcastle upon tyne, NE1 6SG registered under title number TY500340. Outstanding |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 October 2022 | Change of details for Mr Paul James Pringle as a person with significant control on 17 October 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
17 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
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 (7 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
10 May 2019 | Registration of charge 077262470003, created on 24 April 2019 (9 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 December 2017 | Total exemption full 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) |
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) |
8 September 2017 | Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages) |
8 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 | 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 | Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
7 September 2017 | Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages) |
12 April 2017 | Registration of charge 077262470002, created on 11 April 2017 (9 pages) |
12 April 2017 | Registration of charge 077262470002, created on 11 April 2017 (9 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
6 December 2016 | Registration of charge 077262470001, created on 5 December 2016 (7 pages) |
6 December 2016 | Registration of charge 077262470001, created on 5 December 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 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 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 May 2014 | Appointment of Mr Mark Anthony Wrightson as a director (2 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 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 May 2014 | Termination of appointment of Andrea Wrightson as a director (1 page) |
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) |
9 August 2013 | Director's details changed for Mrs Andrea Wrightson on 2 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mrs Andrea Wrightson on 2 August 2013 (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 | Director's details changed for Mrs Andrea Wrightson on 2 August 2013 (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
|
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 | Statement of capital following an allotment of shares on 8 August 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Appointment of Mrs Andrea Wrightson as a director (2 pages) |
7 August 2012 | Appointment of Mrs Andrea Wrightson as a director (2 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Incorporation (29 pages) |
2 August 2011 | Incorporation (29 pages) |