Cramlington
NE23 1WD
Director Name | Mr John William Lamberth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 46 Colbourne Avenue, Nelson Park Cramlington NE23 1WD |
Secretary Name | Mr Scott Anthony Little |
---|---|
Status | Current |
Appointed | 26 June 2019(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 46 Colbourne Avenue, Nelson Park Cramlington NE23 1WD |
Secretary Name | Mr Neil David Jackson |
---|---|
Status | Resigned |
Appointed | 09 May 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | Unit 46 Colbourne Avenue, Nelson Park Cramlington NE23 1WD |
Registered Address | Unit 46 Colbourne Avenue, Nelson Park Cramlington NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2023 (1 year ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
6 August 2018 | Delivered on: 6 August 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
15 March 2023 | Satisfaction of charge 106712860001 in full (1 page) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
7 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
31 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 June 2019 | Appointment of Mr Scott Anthony Little as a secretary on 26 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Neil David Jackson as a secretary on 26 June 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 August 2018 | Registration of charge 106712860001, created on 6 August 2018 (27 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
15 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
16 May 2017 | Appointment of Mr Neil David Jackson as a secretary on 9 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Neil David Jackson as a secretary on 9 May 2017 (2 pages) |
15 March 2017 | Incorporation Statement of capital on 2017-03-15
|
15 March 2017 | Incorporation Statement of capital on 2017-03-15
|