Blyth
NE24 4HW
Director Name | Mr Scott Michael Andrews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Mr Dan Miller |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(3 years after company formation) |
Appointment Duration | 1 year (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Mr Mark Jowsey |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fat Butcher Front Street Blyth NE24 4HW |
Registered Address | The Fat Butcher Front Street Blyth Northumberland NE24 4HW |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
100 at £1 | Smallburn Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,233 |
Cash | £4,459 |
Current Liabilities | £45,674 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
---|---|
10 February 2017 | Termination of appointment of Scott Michael Andrews as a director on 3 January 2017 (1 page) |
10 February 2017 | Appointment of Mr Dan Miller as a director on 3 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
2 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
17 February 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|