Morpeth
Northumberland
NE65 9HP
Director Name | Mr Raymond Lloyd Nicholson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mrs Angela Nicholson |
---|---|
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Trevor Wilson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 21-23 Dubmire Industrial Estate Fence Houses Co Durham DH4 5RJ |
Registered Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Felton |
Ward | Shilbottle |
Built Up Area | Felton (Northumberland) |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Daniel Meseguer Calle 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
28 January 2024 | Confirmation statement made on 28 January 2024 with updates (4 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
29 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 January 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
12 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
18 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 April 2020 | Registered office address changed from 92 Whitton View Rothbury Northumberland NE65 7QN to Woodstock Felton Morpeth Northumberland NE65 9HP on 3 April 2020 (1 page) |
20 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
25 June 2017 | Appointment of Mr Daniel Meseguer Bernal as a director on 15 June 2017 (2 pages) |
25 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 June 2017 | Termination of appointment of Trevor Wilson as a director on 15 June 2017 (1 page) |
25 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 June 2017 | Appointment of Mr Daniel Meseguer Bernal as a director on 15 June 2017 (2 pages) |
25 June 2017 | Termination of appointment of Trevor Wilson as a director on 15 June 2017 (1 page) |
20 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 June 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 92 Whitton View Rothbury Northumberland NE65 7QN on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 92 Whitton View Rothbury Northumberland NE65 7QN on 16 June 2015 (2 pages) |
22 May 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Appointment of Trevor Wilson as a director (3 pages) |
3 July 2014 | Termination of appointment of Angela Nicholson as a secretary (2 pages) |
3 July 2014 | Appointment of Trevor Wilson as a director (3 pages) |
3 July 2014 | Termination of appointment of Angela Nicholson as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Raymond Nicholson as a director (2 pages) |
16 June 2014 | Termination of appointment of Raymond Nicholson as a director (2 pages) |
17 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|