Hebburn
NE31 1DE
Director Name | Mrs Suzanne Crawford |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 March 2017(4 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Glenmoor Hebburn Tyne And Wear NE31 1DE |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Mr Andrew Crawford 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Crawford 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,192 |
Cash | £12,421 |
Current Liabilities | £13,645 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 26 March 2022 (overdue) |
16 December 2023 | Liquidators' statement of receipts and payments to 30 November 2023 (22 pages) |
---|---|
26 January 2023 | Liquidators' statement of receipts and payments to 30 November 2022 (22 pages) |
15 December 2021 | Registered office address changed from Unit 8 & 9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 December 2021 (2 pages) |
14 December 2021 | Statement of affairs (8 pages) |
14 December 2021 | Appointment of a voluntary liquidator (3 pages) |
14 December 2021 | Resolutions
|
23 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
30 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
26 March 2019 | Withdrawal of a person with significant control statement on 26 March 2019 (2 pages) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Notification of Andrew Crawford as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Notification of Suzanne Crawford as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
16 October 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
13 October 2017 | Appointment of Suzanne Crawford as a director on 31 March 2017 (2 pages) |
13 October 2017 | Appointment of Suzanne Crawford as a director on 31 March 2017 (2 pages) |
4 July 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Unit 8 & 9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Unit 8 & 9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE on 4 July 2017 (1 page) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 April 2013 | Director's details changed for Mr Andrew Crawford on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Andrew Crawford on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Andrew Crawford on 2 April 2013 (2 pages) |
15 March 2013 | Incorporation (23 pages) |
15 March 2013 | Incorporation (23 pages) |