Cramlington
Northumberland
NE23 1WF
Secretary Name | Scott Roy Dallison |
---|---|
Status | Current |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 59d South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
Website | srdorganics.com |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Unit 59d South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
5k at £1 | Scott Roy Dallison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,359 |
Cash | £131,880 |
Current Liabilities | £74,194 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
12 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 August 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
7 August 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
28 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
16 January 2012 | Registered office address changed from 12 Rowan Grove Cramlington Northumberland NE23 6XT England on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 12 Rowan Grove Cramlington Northumberland NE23 6XT England on 16 January 2012 (1 page) |
28 December 2011 | Company name changed chordip fine chemicals LIMITED\certificate issued on 28/12/11
|
28 December 2011 | Company name changed chordip fine chemicals LIMITED\certificate issued on 28/12/11
|
1 December 2011 | Incorporation
|
1 December 2011 | Incorporation
|
1 December 2011 | Incorporation
|