Seaton Delaval
Whitley Bay
NE25 0FE
Director Name | Mr Benjamin Lewis Walker |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Plumbing And Drainage Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harbottle Avenue Gosforth Newcastle NE3 3HR |
Registered Address | Unit 1-4 Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
2 at £1 | Benjamin Walker 50.00% Ordinary |
---|---|
2 at £1 | James Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,104 |
Cash | £18,943 |
Current Liabilities | £35,252 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
27 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
26 February 2021 | Registered office address changed from Office 2 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB England to Unit 1-4 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 26 February 2021 (1 page) |
25 February 2021 | Director's details changed for Mr James Watson on 1 January 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
9 January 2019 | Registered office address changed from Office 5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB to Office 2 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB on 9 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
7 October 2015 | Termination of appointment of Benjamin Lewis Walker as a director on 28 August 2015 (2 pages) |
7 October 2015 | Termination of appointment of Benjamin Lewis Walker as a director on 28 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Benjamin Walker as a director on 28 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Benjamin Walker as a director on 28 August 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 February 2015 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
18 February 2015 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 December 2014 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ United Kingdom to Office 5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ United Kingdom to Office 5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB on 11 December 2014 (1 page) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|