Brentwood
CM14 5QN
Director Name | Mrs Gillian Frances Banks |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Luke Terence MacDonald Sanders |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Hindley Hill Farm Allendale Hexham NE47 9EP |
Secretary Name | Mr Luke Sanders |
---|---|
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Hindley Hill Farm Allendale Hexham NE47 9EP |
Director Name | Mr David James Blackwood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(3 years after company formation) |
Appointment Duration | 3 years (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Registered Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Charlie Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 October 2018 | Termination of appointment of David James Blackwood as a director on 4 October 2018 (1 page) |
4 October 2018 | Cessation of David James Blackwood as a person with significant control on 4 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
29 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
29 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 November 2015 | Appointment of Mr David James Blackwood as a director on 21 September 2015 (2 pages) |
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Appointment of Mr David James Blackwood as a director on 21 September 2015 (2 pages) |
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 September 2015 | Company name changed broadgrove mechanical and electrical services LIMITED\certificate issued on 23/09/15
|
23 September 2015 | Company name changed broadgrove mechanical and electrical services LIMITED\certificate issued on 23/09/15
|
24 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a director on 31 May 2014 (1 page) |
30 September 2014 | Termination of appointment of Luke Sanders as a secretary on 31 May 2014 (1 page) |
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a director on 31 May 2014 (1 page) |
30 September 2014 | Appointment of Mrs Gillian Frances Banks as a director on 1 June 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Gillian Frances Banks as a director on 1 June 2014 (2 pages) |
30 September 2014 | Termination of appointment of Luke Sanders as a secretary on 31 May 2014 (1 page) |
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Appointment of Mrs Gillian Frances Banks as a director on 1 June 2014 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
13 June 2013 | Registered office address changed from Unit 4 Allen Mill Allendale Hexham NE47 9EA England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Unit 4 Allen Mill Allendale Hexham NE47 9EA England on 13 June 2013 (1 page) |
20 September 2012 | Incorporation (26 pages) |
20 September 2012 | Incorporation (26 pages) |