Cramlington
NE23 1XA
Director Name | Mrs Carole Ann Stewart |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Gerard James Stewart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle Upon Tyne NE12 9SZ |
Website | luggage-point.co.uk |
---|
Registered Address | Ground Floor Unit 39b, Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Marc Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,155 |
Cash | £1,387 |
Current Liabilities | £8,487 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
21 March 2014 | Delivered on: 9 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
14 September 2023 | Confirmation statement made on 16 August 2023 with updates (5 pages) |
---|---|
27 June 2023 | Resolutions
|
27 June 2023 | Change of share class name or designation (2 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 March 2023 | Registered office address changed from Unit 14 Endeavour Park Cramlington NE23 1XA England to Ground Floor Unit 39B, Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB on 22 March 2023 (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | Registered office address changed from 27 Annitsford Cramlington Northumberland NE23 7BF England to Unit 14 Endeavour Park Cramlington NE23 1XA on 1 November 2022 (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
29 August 2019 | Notification of Gerard James Stewart as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Notification of Carole Ann Stewart as a person with significant control on 29 August 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
18 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 April 2016 | Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 27 Annitsford Cramlington Northumberland NE23 7BF on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 27 Annitsford Cramlington Northumberland NE23 7BF on 8 April 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Registration of charge 082400520001 (45 pages) |
9 April 2014 | Registration of charge 082400520001 (45 pages) |
28 March 2014 | Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne NE12 9SZ United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne NE12 9SZ United Kingdom on 28 March 2014 (1 page) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
8 August 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
8 August 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
16 May 2013 | Termination of appointment of Carole Stewart as a director (1 page) |
16 May 2013 | Termination of appointment of Carole Stewart as a director (1 page) |
16 May 2013 | Termination of appointment of Gerard Stewart as a director (1 page) |
16 May 2013 | Termination of appointment of Gerard Stewart as a director (1 page) |
25 April 2013 | Company name changed weigh-ahead uk retail LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed weigh-ahead uk retail LIMITED\certificate issued on 25/04/13
|
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|