Ashington
Northumberland
NE63 8UG
Director Name | Mr Brian Irving Trench |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelly Ventures Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UG |
Website | a-belco.co.uk |
---|
Registered Address | Unw Llp Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £0.0001 | Anthony William Kelly 50.00% Ordinary |
---|---|
1.2m at £0.0001 | Gillian Ann Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,672,281 |
Gross Profit | £3,447,365 |
Net Worth | £2,493,924 |
Cash | £969,575 |
Current Liabilities | £5,918,399 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (3 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
29 May 2018 | Notification of Anthony William Kelly as a person with significant control on 6 April 2016 (4 pages) |
29 May 2018 | Notification of Gillian Ann Kelly as a person with significant control on 6 April 2016 (4 pages) |
19 April 2018 | Administrative restoration application (3 pages) |
19 April 2018 | Confirmation statement made on 16 October 2017 with updates (2 pages) |
19 April 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 April 2018 | Registered office address changed from Unw Llp,Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE England to Unw Llp Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 19 April 2018 (2 pages) |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
23 November 2016 | Termination of appointment of Brian Irving Trench as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Brian Irving Trench as a director on 23 November 2016 (1 page) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 February 2015 | Memorandum and Articles of Association (35 pages) |
12 February 2015 | Memorandum and Articles of Association (35 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Resolutions
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 November 2014 | Second filing of SH01 previously delivered to Companies House
|
28 November 2014 | Sub-division of shares on 1 April 2014
|
28 November 2014 | Sub-division of shares on 1 April 2014
|
28 November 2014 | Second filing of SH01 previously delivered to Companies House
|
28 November 2014 | Sub-division of shares on 1 April 2014
|
30 October 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
23 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
23 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
11 April 2014 | Resolutions
|
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Memorandum and Articles of Association (35 pages) |
11 April 2014 | Sub-division of shares on 1 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
11 April 2014 | Memorandum and Articles of Association (35 pages) |
11 April 2014 | Sub-division of shares on 1 April 2014
|
11 April 2014 | Sub-division of shares on 1 April 2014
|
9 April 2014 | Company name changed kelly ventures LIMITED\certificate issued on 09/04/14
|
9 April 2014 | Company name changed kelly ventures LIMITED\certificate issued on 09/04/14
|
9 April 2014 | Change of name notice (2 pages) |
9 April 2014 | Change of name notice (2 pages) |
16 October 2013 | Incorporation (32 pages) |
16 October 2013 | Incorporation (32 pages) |