Ashington
NE63 8RS
Director Name | Mr Paul Greatbatch |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 103 Station Road Ashington NE63 8RS |
Registered Address | 103 Station Road Ashington NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Carol Nixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,159 |
Cash | £16,194 |
Current Liabilities | £15,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
27 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 November 2021 | Change of details for Mrs Carol Nixon as a person with significant control on 21 October 2021 (2 pages) |
8 November 2021 | Director's details changed for Mrs Carol Nixon on 21 October 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8rd to 103 Station Road Ashington NE63 8RS on 18 December 2019 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
13 July 2017 | Change of details for Mrs Carol Nixon as a person with significant control on 26 June 2017 (2 pages) |
13 July 2017 | Change of details for Mr Paul Greatbatch as a person with significant control on 26 June 2017 (2 pages) |
13 July 2017 | Director's details changed for Mrs Carol Nixon on 26 June 2017 (2 pages) |
13 July 2017 | Change of details for Mrs Carol Nixon as a person with significant control on 26 June 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Paul Greatbatch on 26 June 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Paul Greatbatch on 26 June 2017 (2 pages) |
13 July 2017 | Change of details for Mr Paul Greatbatch as a person with significant control on 26 June 2017 (2 pages) |
13 July 2017 | Director's details changed for Mrs Carol Nixon on 26 June 2017 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 February 2017 | Appointment of Mr Paul Greatbatch as a director on 1 April 2016 (2 pages) |
8 February 2017 | Appointment of Mr Paul Greatbatch as a director on 1 April 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|