St. Mary Park
Morpeth
Northumberland
NE61 6BL
Director Name | Mr Iain Nickalls |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre St. Mary Lane St. Mary Park Morpeth Northumberland NE61 6BL |
Website | www.edynamix.com |
---|---|
Telephone | 0845 4130000 |
Telephone region | Unknown |
Registered Address | The Rivergreen Centre St. Mary Lane St. Mary Park Morpeth Northumberland NE61 6BL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Stannington |
Ward | Ponteland East and Stannington |
Built Up Area | Tranwell Woods |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (3 months ago) |
---|---|
Next Return Due | 18 September 2024 (9 months, 2 weeks from now) |
6 December 2018 | Delivered on: 20 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 November 2019 | Director's details changed for Mr Sean Robert Booth on 1 October 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Iain Nickalls on 1 October 2019 (2 pages) |
18 October 2019 | Registered office address changed from Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ to 44 Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 18 October 2019 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 December 2018 | Registration of charge 092358610001, created on 6 December 2018 (5 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 May 2015 | Registered office address changed from 4 Bridge Street Amble Northumberland NE65 0DR United Kingdom to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 18 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from 4 Bridge Street Amble Northumberland NE65 0DR United Kingdom to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 18 May 2015 (2 pages) |
25 September 2014 | Incorporation
Statement of capital on 2014-09-25
|
25 September 2014 | Incorporation
Statement of capital on 2014-09-25
|