Prudhoe
Northumberland
NE42 5PU
Director Name | Ms Anne Pilcher |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Website | polarity4.co.uk |
---|
Registered Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Alan Pilcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,772 |
Cash | £61,394 |
Current Liabilities | £22,650 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
23 January 2024 | Change of details for Mr Alan Pilcher as a person with significant control on 1 January 2023 (2 pages) |
---|---|
23 January 2024 | Director's details changed for Ms Anne Pilcher on 23 February 2022 (2 pages) |
23 January 2024 | Change of details for Ms Anne Pilcher as a person with significant control on 23 February 2022 (2 pages) |
23 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
23 January 2024 | Director's details changed for Mr Alan Pilcher on 1 January 2023 (2 pages) |
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
6 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
31 January 2023 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
31 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
12 April 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
21 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
30 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
2 November 2018 | Change of details for Mr Alan Pilcher as a person with significant control on 7 September 2018 (2 pages) |
2 November 2018 | Director's details changed for Mr Alan Pilcher on 1 November 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
5 July 2018 | Change of details for Mrs Anne Howe as a person with significant control on 21 May 2018 (2 pages) |
5 July 2018 | Director's details changed for Mrs Anne Howe on 21 May 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Mrs Anne Howe on 24 October 2017 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
23 January 2017 | Director's details changed for Mr Alan Pilcher on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Alan Pilcher on 23 January 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Change of share class name or designation (2 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
19 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
9 May 2016 | Director's details changed for Mrs Anne Howe on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mrs Anne Howe as a director on 27 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mrs Anne Howe on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mrs Anne Howe as a director on 27 April 2016 (2 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 April 2015 | Director's details changed for Mr Alan Pilcher on 22 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Alan Pilcher on 22 April 2015 (2 pages) |
13 February 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 76 Front Street Prudhoe Northumberland NE42 5PU on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 76 Front Street Prudhoe Northumberland NE42 5PU on 13 February 2015 (1 page) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 March 2014 | Director's details changed for Mr Alan Pilcher on 26 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Alan Pilcher on 26 March 2014 (2 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
6 January 2014 | Registered office address changed from Cross Lanes Farm Cross Lanes Barnard Castle County Durham DL12 9RT United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Cross Lanes Farm Cross Lanes Barnard Castle County Durham DL12 9RT United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Cross Lanes Farm Cross Lanes Barnard Castle County Durham DL12 9RT United Kingdom on 6 January 2014 (1 page) |
12 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
18 January 2013 | Incorporation
|
18 January 2013 | Incorporation
|
18 January 2013 | Incorporation
|