Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Dr David John Lovely |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | No 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mr Matthew Philip Moore |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 July 2020) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Robsheugh Place Newcastle Upon Tyne NE5 2QU |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David John Lovely 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Pears 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,459 |
Cash | £34,374 |
Current Liabilities | £15,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
7 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 October 2020 | Confirmation statement made on 6 October 2020 with updates (5 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 August 2020 | Resolutions
|
20 August 2020 | Cessation of David John Lovely as a person with significant control on 6 July 2020 (3 pages) |
20 August 2020 | Termination of appointment of David John Lovely as a director on 6 July 2020 (1 page) |
20 August 2020 | Change of details for Mr Nicholas John Ashley Pears as a person with significant control on 6 July 2020 (5 pages) |
20 August 2020 | Termination of appointment of Matthew Philip Moore as a director on 6 July 2020 (1 page) |
19 August 2020 | Purchase of own shares.
|
19 August 2020 | Cancellation of shares. Statement of capital on 6 July 2020
|
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
6 October 2017 | Notification of David John Lovely as a person with significant control on 1 March 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Notification of David John Lovely as a person with significant control on 1 March 2017 (2 pages) |
6 October 2017 | Director's details changed for Dr David John Lovely on 1 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Director's details changed for Dr David John Lovely on 1 October 2017 (2 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
3 October 2016 | Appointment of Mr Matthew Philip Moore as a director on 29 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Matthew Philip Moore as a director on 29 September 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
28 March 2013 | Appointment of Dr David John Lovely as a director (3 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
28 March 2013 | Appointment of Nicholas John Ashley Pears as a director (3 pages) |
28 March 2013 | Appointment of Dr David John Lovely as a director (3 pages) |
28 March 2013 | Appointment of Nicholas John Ashley Pears as a director (3 pages) |
13 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 March 2013 | Incorporation (36 pages) |
8 March 2013 | Incorporation (36 pages) |