Ashington
NE63 8RS
Director Name | Mrs Carolyn Anne Hall |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Station Road Ashington NE63 8RS |
Registered Address | 103 Station Road Ashington NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Kevin Hall 99.01% Ordinary |
---|---|
1 at £1 | Marjorie Hall 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £140,836 |
Cash | £157,551 |
Current Liabilities | £16,816 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
4 May 2022 | Delivered on: 6 May 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 142 coach road estate, washington, NE37 2EW. Outstanding |
---|---|
14 April 2022 | Delivered on: 19 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 70 wellburn road, washington, NE37 1DB. Outstanding |
31 March 2022 | Delivered on: 13 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 328 coach road estate,. Washington,. NE37 2HA. Outstanding |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 268 coach road estate, washington, NE37 2EX. Outstanding |
8 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
3 November 2022 | Change of details for Mr Kevin David Hall as a person with significant control on 3 November 2022 (2 pages) |
22 June 2022 | Notification of Carolyn Anne Hall as a person with significant control on 22 June 2022 (2 pages) |
6 May 2022 | Registration of charge 085957070004, created on 4 May 2022 (4 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
19 April 2022 | Registration of charge 085957070003, created on 14 April 2022 (4 pages) |
13 April 2022 | Registration of charge 085957070002, created on 31 March 2022 (4 pages) |
26 January 2022 | Registration of charge 085957070001, created on 21 January 2022 (4 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
2 September 2020 | Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8rd to 103 Station Road Ashington NE63 8RS on 2 September 2020 (1 page) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 March 2019 | Director's details changed for Mr Kevin David Hall on 21 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mrs Carolyn Anne Hall on 21 March 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 February 2017 | Appointment of Mrs Carolyn Anne Hall as a director on 6 October 2016 (2 pages) |
10 February 2017 | Appointment of Mrs Carolyn Anne Hall as a director on 6 October 2016 (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (3 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (3 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
12 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 June 2014 (1 page) |
31 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
3 July 2013 | Incorporation
|
3 July 2013 | Incorporation
|