Hexham
Northumberland
NE46 3AG
Secretary Name | Brian Jobling |
---|---|
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Brockwell Drive Rowlands Gill NE39 2PX |
Director Name | Miss Nicola Claire Pow |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Northern Design Centre Grasp Uk Limited, Office 2: Abbott's Hill Gateshead Tyne And Wear NE8 3DF |
Telephone | 07 860221244 |
---|---|
Telephone region | Mobile |
Registered Address | Glenae Beech Hill Hexham Northumberland NE46 3AG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham West |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 24 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 February |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
24 November 2023 | Micro company accounts made up to 24 February 2023 (3 pages) |
---|---|
11 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 26 February 2022 (6 pages) |
24 November 2022 | Previous accounting period shortened from 25 February 2022 to 24 February 2022 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
23 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 26 February 2021 (6 pages) |
24 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
16 March 2021 | Registered office address changed from 49 Highgate Durham DH1 4GA England to Glenae Beech Hill Hexham Northumberland NE46 3AG on 16 March 2021 (1 page) |
10 December 2020 | Micro company accounts made up to 26 February 2020 (6 pages) |
17 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 26 February 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Brian Henry Jobling on 20 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr Brian Henry Jobling as a person with significant control on 20 November 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 26 February 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
14 May 2018 | Registered office address changed from 49 49 Highgate Durham DH1 4GA England to 49 Highgate Durham DH1 4GA on 14 May 2018 (1 page) |
8 May 2018 | Registered office address changed from 32 Love Lane Newcastle upon Tyne NE1 3DW United Kingdom to 49 49 Highgate Durham DH1 4GA on 8 May 2018 (1 page) |
22 November 2017 | Micro company accounts made up to 25 February 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 25 February 2017 (2 pages) |
10 September 2017 | Confirmation statement made on 10 September 2017 with updates (3 pages) |
10 September 2017 | Confirmation statement made on 10 September 2017 with updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 May 2017 | Director's details changed for Mr Brian Henry Jobling on 15 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Brian Henry Jobling on 15 May 2017 (2 pages) |
18 May 2017 | Total exemption small company accounts made up to 26 February 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 26 February 2016 (6 pages) |
22 February 2017 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 32 Love Lane Newcastle upon Tyne NE1 3DW on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 32 Love Lane Newcastle upon Tyne NE1 3DW on 22 February 2017 (1 page) |
20 February 2017 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
20 February 2017 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
23 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
23 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
31 August 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
31 August 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
1 June 2016 | Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page) |
1 June 2016 | Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page) |
31 May 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
31 May 2016 | Termination of appointment of Brian Jobling as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
31 May 2016 | Termination of appointment of Brian Jobling as a secretary on 31 May 2016 (1 page) |
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 May 2015 | Termination of appointment of Nicola Claire Pow as a director on 1 May 2015 (1 page) |
4 May 2015 | Termination of appointment of Nicola Claire Pow as a director on 1 May 2015 (1 page) |
4 May 2015 | Termination of appointment of Nicola Claire Pow as a director on 1 May 2015 (1 page) |
4 February 2015 | Appointment of Miss Nicola Claire Pow as a director on 4 December 2014 (2 pages) |
4 February 2015 | Appointment of Miss Nicola Claire Pow as a director on 4 December 2014 (2 pages) |
4 February 2015 | Appointment of Miss Nicola Claire Pow as a director on 4 December 2014 (2 pages) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|