Boldon
NE35 9PD
Director Name | Mr Edward Garth Carruth |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Didcot Way Boldon Business Park Boldon NE35 9PD |
Director Name | Mr Ian Andrew Carruth |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(9 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Didcot Way Boldon Business Park Boldon NE35 9PD |
Director Name | Mr Roy James |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(9 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Didcot Way Boldon Business Park Boldon NE35 9PD |
Registered Address | Unit 4 Didcot Way Boldon Business Park Boldon NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Mr Stephen Michael Carruth 50.00% Ordinary |
---|---|
8 at £1 | Mrs Pauline Anne Carruth 33.33% Ordinary |
4 at £1 | Miss Christina Estelle Carruth 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233 |
Cash | £4,547 |
Current Liabilities | £30,814 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
17 March 2022 | Delivered on: 21 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
---|---|
8 February 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
7 January 2021 | Withdrawal of a person with significant control statement on 7 January 2021 (2 pages) |
7 January 2021 | Notification of Nhc Group Limited as a person with significant control on 1 January 2021 (2 pages) |
20 August 2020 | Cessation of Pauline Anne Carruth as a person with significant control on 17 February 2020 (1 page) |
20 August 2020 | Cessation of Stephen Michael Carruth as a person with significant control on 17 February 2020 (1 page) |
20 August 2020 | Notification of a person with significant control statement (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 July 2020 | Appointment of Mr Edward Garth Carruth as a director on 7 July 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
10 December 2019 | Resolutions
|
9 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Change of details for Mrs Pauline Anne Carruth as a person with significant control on 20 December 2017 (2 pages) |
20 December 2017 | Change of details for Mrs Pauline Anne Carruth as a person with significant control on 20 December 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 December 2012 | Incorporation (21 pages) |
20 December 2012 | Incorporation (21 pages) |