Blyth
NE24 5SL
Secretary Name | Mr Gordon Edward Martin Chalmers |
---|---|
Status | Current |
Appointed | 01 September 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 60 Chester Grove Blyth NE24 5SL |
Director Name | Miss Paula Lisa Fraser |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Glantlees West Denton Newcastle Upon Tyne Tyne And Wear NE5 2PJ |
Secretary Name | Miss Paula Lisa Fraser |
---|---|
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Glantlees West Denton Newcastle Upon Tyne Tyne And Wear NE5 2PJ |
Director Name | Mr Michael Robert Lynn |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Glantlees West Denton Newcastle Upon Tyne Tyne And Wear NE5 2PJ |
Secretary Name | Mr Michael Robert Lynn |
---|---|
Status | Resigned |
Appointed | 13 August 2012(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 14 Glantlees West Denton Newcastle Upon Tyne Tyne And Wear NE5 2PJ |
Website | kal4klift.co.uk/ |
---|
Registered Address | Unit 9 Longridge Court Barrington Industrial Estate Bedlington NE22 7DQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
2 at £1 | Gordon Edward Martin Chalmers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,852 |
Cash | £13,695 |
Current Liabilities | £33,205 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
23 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
8 March 2019 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
27 September 2017 | Cessation of Shelley Cairns as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Cessation of Shelley Cairns as a person with significant control on 27 September 2017 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 7 August 2014 (1 page) |
6 June 2014 | Registered office address changed from Unit 9 Longridge Court Gooch Avenue Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Unit 9 Longridge Court Gooch Avenue Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Unit 9 Longridge Court Gooch Avenue Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 6 June 2014 (1 page) |
13 January 2014 | Termination of appointment of Michael Lynn as a secretary (1 page) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Michael Lynn as a secretary (1 page) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 December 2013 | Termination of appointment of Michael Lynn as a director (1 page) |
18 December 2013 | Appointment of Mr Gordon Edward Martin Chalmers as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Michael Lynn as a director (1 page) |
18 December 2013 | Appointment of Mr Gordon Edward Martin Chalmers as a secretary (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 May 2013 | Registered office address changed from 14 Glantlees West Denton Newcastle upon Tyne Tyne and Wear NE5 2PJ England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 14 Glantlees West Denton Newcastle upon Tyne Tyne and Wear NE5 2PJ England on 22 May 2013 (1 page) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Termination of appointment of Paula Fraser as a secretary (1 page) |
1 October 2012 | Termination of appointment of Paula Fraser as a secretary (1 page) |
13 August 2012 | Appointment of Mr Michael Robert Lynn as a director (2 pages) |
13 August 2012 | Termination of appointment of Paula Fraser as a director (1 page) |
13 August 2012 | Appointment of Mr Michael Robert Lynn as a secretary (2 pages) |
13 August 2012 | Appointment of Mr Michael Robert Lynn as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Paula Fraser as a director (1 page) |
13 August 2012 | Appointment of Mr Michael Robert Lynn as a director (2 pages) |
20 April 2012 | Appointment of Mr Gordon Edward Martin Chalmers as a director (2 pages) |
20 April 2012 | Appointment of Mr Gordon Edward Martin Chalmers as a director (2 pages) |
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|