Ouston
Chester Le Street
Durham
DH2 1LR
Director Name | Mrs Hilary Wood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 98 Turnberry Ouston Chester Le Street Durham DH2 1LR |
Secretary Name | Mrs Hilary Wood |
---|---|
Status | Current |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Turnberry Ouston Chester Le Street Durham DH2 1LR |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £107,483 |
Cash | £54,967 |
Current Liabilities | £33,968 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
8 February 2013 | Delivered on: 26 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 sylvan court, sherborne road, farnborough, hants, t/no: HP647348 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 January 2013 | Delivered on: 16 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
7 September 2020 | Confirmation statement made on 6 September 2020 with updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
16 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
24 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
17 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
17 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
14 July 2017 | Change of share class name or designation (2 pages) |
14 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 February 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
13 February 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|