Cramlington
Northumberland
NE23 3HR
Director Name | Mrs Sue Ormston-Brown |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Easington Avenue Cramlington Northumberland NE23 3HR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 12 Easington Avenue Cramlington Northumberland NE23 3HR |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington North |
Built Up Area | Cramlington |
7 at £1 | Brian Lee Brown 70.00% Ordinary |
---|---|
3 at £1 | Sue Ormston-brown 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £3,816 |
Current Liabilities | £17,115 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 April 2024 (1 month, 1 week from now) |
9 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 April 2014 | Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom on 11 April 2014 (1 page) |
10 April 2014 | Appointment of Mr Brian Lee Brown as a director (2 pages) |
10 April 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
10 April 2014 | Appointment of Mrs Sue Ormston-Brown as a director (2 pages) |
10 April 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
10 April 2014 | Appointment of Mr Brian Lee Brown as a director (2 pages) |
10 April 2014 | Appointment of Mrs Sue Ormston-Brown as a director (2 pages) |
11 February 2014 | Incorporation (36 pages) |
11 February 2014 | Incorporation (36 pages) |