Hexham
Northumberland
NE47 9QJ
Secretary Name | Sarah Tutty |
---|---|
Status | Current |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly House Catton Hexham Northumberland NE47 9QJ |
Director Name | Mr Steven James Osborne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2013(5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Catton Hexham Northumberland NE47 9QJ |
Director Name | Mrs Susan Eleanor Billows |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8 Acres Crescent Kingsley Frodsham WA6 8DZ |
Registered Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Sarah Tutty 99.00% Ordinary |
---|---|
1 at £1 | Steven James Osborne 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,240 |
Cash | £4,322 |
Current Liabilities | £121,900 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
15 September 2022 | Registered office address changed from 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ England to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 (1 page) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
19 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 July 2018 | Registered office address changed from Unit 4 Allen Mill Allendale Hexham Northumberland NE47 9EA to 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 26 July 2018 (1 page) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 March 2014 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (5 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (5 pages) |
7 March 2014 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (5 pages) |
29 September 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
29 September 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
15 August 2013 | Appointment of Mr Steven James Osborne as a director on 7 August 2013 (2 pages) |
15 August 2013 | Appointment of Mr Steven James Osborne as a director on 7 August 2013 (2 pages) |
15 August 2013 | Termination of appointment of Susan Eleanor Billows as a director on 7 August 2013 (1 page) |
15 August 2013 | Termination of appointment of Susan Eleanor Billows as a director on 7 August 2013 (1 page) |
15 August 2013 | Termination of appointment of Susan Eleanor Billows as a director on 7 August 2013 (1 page) |
7 March 2013 | Incorporation (22 pages) |
7 March 2013 | Incorporation (22 pages) |