Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend CF31 1LR Wales |
Registered Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ceri John 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,635 |
Cash | £8,281 |
Current Liabilities | £22,336 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
5 June 2020 | Total exemption full accounts made up to 29 January 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
13 November 2019 | Registered office address changed from Rennie Welch, Berwick Workspace Boarding School Yard 90, Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 13 November 2019 (1 page) |
13 November 2019 | Change of details for Mr Timothy Nicholas Calvert Carnell as a person with significant control on 4 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Timothy Nicholas Calvert Carnell on 4 November 2019 (2 pages) |
17 June 2019 | Total exemption full accounts made up to 29 January 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 29 January 2018 (10 pages) |
4 May 2018 | Registered office address changed from Wilkinson and Partners, Fairfax House Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY England to Rennie Welch, Berwick Workspace Boarding School Yard 90, Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 4 May 2018 (1 page) |
6 March 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
26 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
20 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
31 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
25 April 2015 | Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR to Wilkinson and Partners, Fairfax House Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 April 2015 (1 page) |
25 April 2015 | Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR to Wilkinson and Partners, Fairfax House Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 April 2015 (1 page) |
23 April 2015 | Change the registered office situation from Wales to England and Wales (3 pages) |
23 April 2015 | Change the registered office situation from Wales to England and Wales (3 pages) |
27 March 2015 | Termination of appointment of Ceri John as a director on 20 February 2015 (1 page) |
27 March 2015 | Termination of appointment of Ceri John as a director on 20 February 2015 (1 page) |
17 March 2015 | Director's details changed for Mr Timothy Nicholas Calvert Carnell on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Timothy Nicholas Calvert Carnell on 17 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 February 2015 | Director's details changed for Mr Timothy Nicholas Calvert Carnell on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Timothy Nicholas Calvert Carnell on 23 February 2015 (2 pages) |
21 February 2015 | Appointment of Mr Timothy Nicholas Calvert Carnell as a director on 20 February 2015 (2 pages) |
21 February 2015 | Appointment of Mr Timothy Nicholas Calvert Carnell as a director on 20 February 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
7 October 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 February 2013 | Incorporation (26 pages) |
4 February 2013 | Incorporation (26 pages) |