Cramlington
Northumberland
NE23 1WG
Director Name | Mr Richard Whitehead |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(2 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Alan David Henderson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 6 Weardale Ave Walkerdene Tyne & Wear NE6 4LD |
Director Name | Matthew Alan Henderson |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG |
Registered Address | Unit 2b Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 9 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
16 July 2021 | Delivered on: 19 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant?s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant?s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|
20 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
16 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
10 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
19 July 2021 | Registration of charge 099097170001, created on 16 July 2021 (23 pages) |
13 April 2021 | Termination of appointment of Matthew Alan Henderson as a director on 1 December 2019 (1 page) |
13 April 2021 | Termination of appointment of Alan David Henderson as a director on 1 December 2019 (1 page) |
8 April 2021 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
15 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
16 May 2018 | Resolutions
|
11 May 2018 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR England to Unit 2B Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG on 11 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Richard Whitehead as a director on 28 March 2018 (2 pages) |
10 May 2018 | Appointment of Mr Christopher Roy Pennison as a director on 28 March 2018 (2 pages) |
23 April 2018 | Cessation of Alan David Henderson as a person with significant control on 28 March 2018 (3 pages) |
13 April 2018 | Memorandum and Articles of Association (23 pages) |
12 April 2018 | Notification of Hindley Circuits Limited as a person with significant control on 28 March 2018 (4 pages) |
12 April 2018 | Resolutions
|
12 April 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (3 pages) |
12 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
8 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
3 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 August 2016 | Registered office address changed from Unit 4C Strand Business Centre Locomotion Way Camperdown Ind Est Killingworth Tyne & Wear NE2 5US England to Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from Unit 4C Strand Business Centre Locomotion Way Camperdown Ind Est Killingworth Tyne & Wear NE2 5US England to Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 21 August 2016 (1 page) |
8 July 2016 | Appointment of Matthew Alan Henderson as a director on 1 July 2016 (5 pages) |
8 July 2016 | Appointment of Matthew Alan Henderson as a director on 1 July 2016 (5 pages) |
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|