Newcastle Upon Tyne
NE12 9SZ
Director Name | Mr Paul Martin Price |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 38a Bellingham Drive North Tyne Industrial Estate Newcastle Upon Tyne NE12 9SZ |
Website | www.flatrooflightsltd.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2702213 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 38a Bellingham Drive North Tyne Industrial Estate Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Joanne Price 25.00% Ordinary |
---|---|
25 at £1 | Leisa Marie Davidson 25.00% Ordinary |
25 at £1 | Paul Anthony Davidson 25.00% Ordinary |
25 at £1 | Paul Martin Price 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,688 |
Current Liabilities | £1,588 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
30 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
---|---|
6 March 2020 | Accounts for a dormant company made up to 31 July 2019 (1 page) |
9 September 2019 | Change of details for Paul Anthony Davidson as a person with significant control on 30 August 2019 (5 pages) |
9 September 2019 | Termination of appointment of Paul Martin Price as a director on 30 August 2019 (1 page) |
9 September 2019 | Cessation of Paul Martin Price as a person with significant control on 30 August 2019 (3 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 July 2018 (1 page) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
30 March 2017 | Director's details changed for Mr Paul Martin Price on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Paul Anthony Davidson on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Paul Martin Price on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Paul Anthony Davidson on 30 March 2017 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
26 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 November 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
19 November 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
30 June 2014 | Registered office address changed from 1B Union Street Shieldfield Newcastle upon Tyne NE2 1AH United Kingdom on 30 June 2014 (2 pages) |
30 June 2014 | Registered office address changed from 1B Union Street Shieldfield Newcastle upon Tyne NE2 1AH United Kingdom on 30 June 2014 (2 pages) |
15 April 2014 | Register inspection address has been changed (2 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Register(s) moved to registered inspection location (2 pages) |
15 April 2014 | Register(s) moved to registered inspection location (2 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Register inspection address has been changed (2 pages) |
8 April 2013 | Incorporation (16 pages) |
8 April 2013 | Incorporation (16 pages) |