Washington
Tyne & Wear
NE38 8QJ
Director Name | Mr Lee Spencer Finney |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Faraday Close Pattinson Industrial Estate Washington Tyne & Wear NE38 8QJ |
Director Name | Mr Richard Alan Walsh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 10 Faraday Close Pattinson Industrial Estate Washington Tyne & Wear NE38 8QJ |
Telephone | 0191 4177483 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Faraday Close Pattinson Industrial Estate Washington Tyne & Wear NE38 8QJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
40 at £1 | Christopher Hay 40.00% Ordinary |
---|---|
30 at £1 | Lee Spencer Finney 30.00% Ordinary |
30 at £1 | Richard Alan Walsh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,759 |
Cash | £40,834 |
Current Liabilities | £112,605 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
16 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
13 February 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
29 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
9 March 2022 | Memorandum and Articles of Association (10 pages) |
9 March 2022 | Resolutions
|
23 February 2022 | Termination of appointment of Lee Spencer Finney as a director on 7 February 2022 (1 page) |
23 February 2022 | Cessation of Richard Alan Walsh as a person with significant control on 7 February 2022 (1 page) |
23 February 2022 | Cessation of Christopher Hay as a person with significant control on 7 February 2022 (1 page) |
23 February 2022 | Cessation of Lee Spencer Finney as a person with significant control on 7 February 2022 (1 page) |
23 February 2022 | Notification of Ch Holdings (Ne) Limited as a person with significant control on 7 February 2022 (2 pages) |
23 February 2022 | Termination of appointment of Richard Alan Walsh as a director on 7 February 2022 (1 page) |
20 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 7 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 7 January 2017 with updates (8 pages) |
23 January 2017 | Director's details changed for Mr Richard Alan Walsh on 8 January 2016 (2 pages) |
23 January 2017 | Director's details changed for Mr Richard Alan Walsh on 8 January 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 April 2015 | Registered office address changed from C/O Clr Fixings Ltd 63 Station Road Stanley County Durham DH9 0JP to C/O Clr Fixings Ltd 10 Faraday Close Pattinson Industrial Estate Washington Tyne & Wear NE38 8QJ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from C/O Clr Fixings Ltd 63 Station Road Stanley County Durham DH9 0JP to C/O Clr Fixings Ltd 10 Faraday Close Pattinson Industrial Estate Washington Tyne & Wear NE38 8QJ on 14 April 2015 (1 page) |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|