Denton Burn
Newcastle Upon Tyne
NE5 2HL
Secretary Name | Mrs Gail Blakey |
---|---|
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Henshaw Place Denton Burn Newcastle Upon Tyne NE5 2HL |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £9,398 |
Current Liabilities | £9,298 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
18 July 2018 | Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 18 July 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Gail Blakey as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Simon Blakey as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Change of details for Mr Simon Blakey as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Change of details for Gail Blakey as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 28 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Secretary's details changed for Mrs. Gail Blakey on 17 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr. Simon Blakey on 17 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr. Simon Blakey on 17 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Secretary's details changed for Mrs. Gail Blakey on 17 July 2013 (2 pages) |
10 August 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
10 August 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
17 July 2012 | Incorporation (19 pages) |
17 July 2012 | Incorporation (19 pages) |