Hexham
Northumberland
NE48 2AZ
Director Name | Iain Michael Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
Registered Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Iain Walker 50.00% Ordinary |
---|---|
50 at £1 | Nick Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £500 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 June 2016 | Delivered on: 15 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 23 riverside studios amethyst road newcastle upon tyne. Outstanding |
---|---|
7 June 2016 | Delivered on: 8 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Registration of charge 084418560002, created on 14 June 2016 (40 pages) |
8 June 2016 | Registration of charge 084418560001, created on 7 June 2016 (42 pages) |
20 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page) |
26 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 November 2015 | Company name changed iw & nm holdings LIMITED\certificate issued on 19/11/15
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|