Morpeth
Northumberland
NE65 9QJ
Director Name | Mr Richard Pike |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eshott Airfield Felton Morpeth Northumberland NE65 9QJ |
Director Name | Mr Samuel Woodgate |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eshott Airfield Felton Morpeth Northumberland NE65 9QJ |
Secretary Name | Mr Samuel Woodgate |
---|---|
Status | Current |
Appointed | 13 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 35 Rotary Parkway Wansbeck Workspace Ashington NE63 8QZ |
Registered Address | Office 35 Rotary Parkway Wansbeck Workspace Ashington NE63 8QZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
27 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
1 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
14 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
25 November 2018 | Notification of Jeffrey Richard Pike as a person with significant control on 16 October 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
2 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
24 November 2016 | Registered office address changed from Bockenfield Aerodrome Felton Morpeth Northumberland NE65 9QJ England to Eshott Airfield Felton Morpeth Northumberland NE65 9QJ on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Bockenfield Aerodrome Felton Morpeth Northumberland NE65 9QJ England to Eshott Airfield Felton Morpeth Northumberland NE65 9QJ on 24 November 2016 (1 page) |
23 November 2016 | Secretary's details changed for Mr Samuel Woodgate on 23 November 2016 (1 page) |
23 November 2016 | Director's details changed for Mr Samuel Woodgate on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Samuel Woodgate on 23 November 2016 (2 pages) |
23 November 2016 | Secretary's details changed for Mr Samuel Woodgate on 23 November 2016 (1 page) |
23 November 2016 | Director's details changed for Mr Richard Pike on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Richard Pike on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Jeffrey Pike on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Jeffrey Pike on 23 November 2016 (2 pages) |
27 June 2016 | Registration of charge 102288780001, created on 24 June 2016 (8 pages) |
27 June 2016 | Registration of charge 102288780001, created on 24 June 2016 (8 pages) |
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|