Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RP
Director Name | Mr Lee Ramplin |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP |
Website | htl-hps.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8395251 |
Telephone region | Manchester |
Registered Address | 45 Colbourne Avenue Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
4.5k at £1 | Hire Torque LTD 9.90% Ordinary |
---|---|
22.5k at £1 | Stephen Jones 49.50% Ordinary |
2.3k at £1 | Simon Dixon 4.95% Ordinary |
15.8k at £1 | Lee Ramplin 34.65% Ordinary |
450 at £1 | Matt Griffiths 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£74,664 |
Cash | £33,416 |
Current Liabilities | £204,415 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
26 March 2013 | Delivered on: 5 April 2013 Persons entitled: Urban Splash Work Limited Classification: Rent deposit deed Secured details: £3,500.00 due or to become due. Particulars: The rent deposit. Outstanding |
---|
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
---|---|
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 October 2014 | Registered office address changed from Unit 4 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP to 45 Colbourne Avenue Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Unit 4 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP to 45 Colbourne Avenue Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 1 October 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
14 October 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Incorporation (15 pages) |