Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director Name | Mr Andrew Patterson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(same day as company formation) |
Role | Proposed Director |
Country of Residence | Gibraltar |
Correspondence Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
Registered Address | Comma House Napier Road Swalwell Newcastle Upon Tyne NE16 3BS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Andrew Patterson 60.00% Ordinary A |
---|---|
10 at £1 | Andrew Patterson 10.00% Ordinary D |
10 at £1 | Dorothy Patterson 10.00% Ordinary D |
10 at £1 | Emma Patterson 10.00% Ordinary B |
10 at £1 | Jack Patterson 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £131,602 |
Cash | £135,271 |
Current Liabilities | £671,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
19 December 2011 | Delivered on: 22 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 |
---|
16 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
---|---|
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
1 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Change of details for Mr Andrew Patterson as a person with significant control on 18 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Andrew Patterson as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Andrew Patterson on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Andrew Patterson on 18 September 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
21 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
21 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Incorporation (18 pages) |
1 December 2011 | Incorporation (18 pages) |