Cramlington
Northumberland
NE23 7RZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 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 |
Director Name | Mr Peter Terence Wylie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 09 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Guy Laybourne 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
9 June 2017 | Delivered on: 12 June 2017 Persons entitled: Lloyds Commercial Finance LTD Classification: A registered charge Outstanding |
---|
3 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 August 2017 | Notification of Guy Laybourne as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
21 August 2017 | Notification of Guy Laybourne as a person with significant control on 1 July 2016 (2 pages) |
21 August 2017 | Notification of Guy Laybourne as a person with significant control on 1 July 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
12 June 2017 | Registration of charge 091042160001, created on 9 June 2017 (22 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
9 April 2015 | Termination of appointment of Peter Terence Wylie as a director on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Guy Laybourne as a director on 9 April 2015 (2 pages) |
9 April 2015 | Company name changed berrymoor one LTD\certificate issued on 09/04/15
|
9 April 2015 | Termination of appointment of Peter Terence Wylie as a director on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Guy Laybourne as a director on 9 April 2015 (2 pages) |
9 April 2015 | Company name changed berrymoor one LTD\certificate issued on 09/04/15
|
9 April 2015 | Appointment of Mr Guy Laybourne as a director on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Peter Terence Wylie as a director on 9 April 2015 (1 page) |
12 March 2015 | Company name changed mf bolting services LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Company name changed mf bolting services LIMITED\certificate issued on 12/03/15
|
11 March 2015 | Appointment of Mr Peter Terence Wylie as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Peter Terence Wylie as a director on 11 March 2015 (2 pages) |
4 July 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 July 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|