Cramlington
Northumberland
NE23 6AW
Director Name | Mr Michael Gurkin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Deepdale Road Cullercoats North Shields Tyne & Wear NE30 3AN |
Website | www.aandgdesign.com |
---|---|
Email address | [email protected] |
Telephone | 01670 361364 |
Telephone region | Morpeth |
Registered Address | 27 Harwood Close Cramlington NE23 6AW |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington Village |
Built Up Area | Cramlington |
100 at £1 | Paul Armstrong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £663 |
Cash | £5,640 |
Current Liabilities | £14,604 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
23 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
2 February 2021 | Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR to 27 Harwood Close Cramlington NE23 6AW on 2 February 2021 (1 page) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
14 November 2014 | Termination of appointment of Michael Gurkin as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Michael Gurkin as a director on 14 November 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 April 2013 | Registered office address changed from 22 Deepdale Road Cullercoats North Shields Tyne & Wear NE30 3AN United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 22 Deepdale Road Cullercoats North Shields Tyne & Wear NE30 3AN United Kingdom on 10 April 2013 (1 page) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
27 January 2012 | Incorporation (16 pages) |
27 January 2012 | Incorporation (16 pages) |