Alnwick
Northumberland
NE66 2PF
Secretary Name | SSG Recruitment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Correspondence Address | The Dower House 108 High Street Berkhamsted Herts HP4 2BL |
Registered Address | Ground Floor, Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Sarah Louise Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,063 |
Cash | £269 |
Current Liabilities | £39,130 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
14 October 2020 | Delivered on: 15 October 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
15 October 2013 | Delivered on: 21 October 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Unaudited abridged accounts made up to 30 September 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
3 February 2022 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
30 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
9 March 2021 | Registered office address changed from Amt Business 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD England to Ground Floor, Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 9 March 2021 (1 page) |
13 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
15 October 2020 | Registration of charge 087058380002, created on 14 October 2020 (22 pages) |
9 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
7 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
8 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
6 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
22 December 2017 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to Amt Business 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to Amt Business 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 22 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Ssg Recruitment Limited as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Ssg Recruitment Limited as a secretary on 21 December 2017 (1 page) |
17 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
21 October 2013 | Registration of charge 087058380001 (24 pages) |
21 October 2013 | Registration of charge 087058380001 (24 pages) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|