High Spen
Rowlands Gill
Tyne And Wear
NE39 2PS
Director Name | Mr Stephen Andrew Flynn |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birch House High Spen Ind Estate High Spen Rowlands Gill Tyne And Wear NE39 2PS |
Registered Address | Birch House High Spen Ind Estate High Spen Rowlands Gill Tyne And Wear NE39 2PS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
100 at £1 | Brian Stephen Flynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,318 |
Cash | £28,424 |
Current Liabilities | £182,167 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
23 April 2020 | Delivered on: 28 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
16 September 2014 | Delivered on: 18 September 2014 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
18 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
---|---|
30 April 2020 | Current accounting period extended from 30 November 2019 to 31 May 2020 (1 page) |
28 April 2020 | Registration of charge 089437300002, created on 23 April 2020 (41 pages) |
21 April 2020 | Satisfaction of charge 089437300001 in full (1 page) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
8 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
26 April 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
26 February 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
2 January 2018 | Appointment of Mr Stephen Andrew Flynn as a director on 1 December 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Register(s) moved to registered inspection location C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
20 March 2017 | Register(s) moved to registered inspection location C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
20 March 2017 | Register inspection address has been changed to C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
20 March 2017 | Register inspection address has been changed to C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
10 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 April 2015 | Register inspection address has been changed to 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN (1 page) |
27 April 2015 | Register inspection address has been changed to 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN (1 page) |
24 April 2015 | Director's details changed for Mr Brian Stephen Flynn on 18 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Brian Stephen Flynn on 18 March 2015 (2 pages) |
22 April 2015 | Company name changed hyland pm LIMITED\certificate issued on 22/04/15
|
22 April 2015 | Company name changed hyland pm LIMITED\certificate issued on 22/04/15
|
25 November 2014 | Current accounting period shortened from 31 March 2015 to 30 November 2014 (3 pages) |
25 November 2014 | Current accounting period shortened from 31 March 2015 to 30 November 2014 (3 pages) |
18 September 2014 | Registration of charge 089437300001, created on 16 September 2014 (10 pages) |
18 September 2014 | Registration of charge 089437300001, created on 16 September 2014 (10 pages) |
6 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 May 2014 (2 pages) |
18 March 2014 | Company name changed hyland project managment LTD\certificate issued on 18/03/14
|
18 March 2014 | Company name changed hyland project managment LTD\certificate issued on 18/03/14
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|