Annitsford
Cramlington
Northumberland
NE23 7BF
Director Name | Mr David Anthony Howe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Mr Geoffrey Denton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Mr Andrew Charles Cox |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Mr Graham Robert Macaskill |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2019) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Registered Address | Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
11 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Unaudited abridged accounts made up to 31 October 2022 (6 pages) |
13 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
8 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
9 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (6 pages) |
10 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
8 January 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
11 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
20 November 2019 | Termination of appointment of Andrew Charles Cox as a director on 10 September 2019 (1 page) |
21 August 2019 | Termination of appointment of Graham Robert Macaskill as a director on 21 August 2019 (1 page) |
26 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
11 June 2019 | Appointment of Mr David Anthony Howe as a director on 11 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr Geoffrey Denton as a director on 11 June 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
26 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
8 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
20 October 2016 | Appointment of Mr Graham Robert Macaskill as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Graham Robert Macaskill as a director on 20 October 2016 (2 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
1 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 November 2015 | Previous accounting period shortened from 29 February 2016 to 31 October 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 29 February 2016 to 31 October 2015 (1 page) |
25 November 2015 | Company name changed wealth & prosperity innovations LTD\certificate issued on 25/11/15
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Company name changed wealth & prosperity innovations LTD\certificate issued on 25/11/15
|
2 July 2015 | Termination of appointment of Geoffrey Denton as a director on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Andrew Charles Cox as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Charles Cox as a director on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Geoffrey Denton as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Geoffrey Denton as a director on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Andrew Charles Cox as a director on 2 July 2015 (2 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Geoffrey Denton on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Geoffrey Denton on 21 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|