Bedlington
Northumberland
NE22 6NY
Director Name | Mrs Vanessa Louise Foster |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2014(same day as company formation) |
Role | Deputy Head Teacher |
Country of Residence | British |
Correspondence Address | 55 Edinburgh Drive Bedlington Northumberland NE22 6NY |
Registered Address | 19 Station Street Bedlington Northumberland NE22 7JN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
Built Up Area | Bedlington |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mark Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £728 |
Cash | £1,648 |
Current Liabilities | £6,168 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
24 May 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
5 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
14 November 2022 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 19 Station Street Bedlington Northumberland NE22 7JN on 14 November 2022 (1 page) |
14 April 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
20 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
20 April 2021 | Micro company accounts made up to 28 February 2020 (5 pages) |
12 March 2021 | Registered office address changed from 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 12 March 2021 (1 page) |
22 May 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
21 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Mark Foster on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mrs Vanessa Louise Foster on 20 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Mark Foster on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mrs Vanessa Louise Foster on 20 March 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 October 2014 | Registered office address changed from 3 Berrymoor Court Cramlington Newcastle upon Tyne Northumberland NE23 7RZ to 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5ST on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 3 Berrymoor Court Cramlington Newcastle upon Tyne Northumberland NE23 7RZ to 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5ST on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 3 Berrymoor Court Cramlington Newcastle upon Tyne Northumberland NE23 7RZ to 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5ST on 7 October 2014 (1 page) |
20 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2014 (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|