Otterburn
Newcastle Upon Tyne
NE19 1HU
Secretary Name | Mr John Trevor Parr |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2009(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Retired |
Correspondence Address | Hen Ysgubor Moel Y Crio Rhes Y Cae Halkyn Holywell Flintshire CH8 8JN Wales |
Director Name | Mr John Trevor Parr |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hen Ysgubor Moel Y Crio Rhes Y Cae Halkyn Holywell Flintshire CH8 8JN Wales |
Secretary Name | Marion Gwyndolen Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hen Ysgubor Moel Y Crio Rhes Y Cae Halkyn Holywell Flintshire CH8 8JN Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | harvey-parr.co.uk |
---|---|
Telephone | 0191 4608567 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Warren Cottage Pantymwyn Road Cilcain Mold CH7 5NL Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
2 at £1 | Michael J. Parr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£798 |
Cash | £20,436 |
Current Liabilities | £22,400 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
29 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 November 2018 | Registered office address changed from 6 Bankfoot Otterburn Newcastle upon Tyne NE19 1NU to Warren Cottage Pantymwyn Road Cilcain Mold CH7 5NL on 27 November 2018 (1 page) |
19 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
2 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 May 2010 | Director's details changed for Mr Michael John Parr on 3 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Michael John Parr on 3 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Michael John Parr on 3 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from Hen Ysgubor Moel Y Crio Rhes Y Cae Halkyn Holywell Flintshire CH8 8JN on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Hen Ysgubor Moel Y Crio Rhes Y Cae Halkyn Holywell Flintshire CH8 8JN on 15 April 2010 (1 page) |
21 September 2009 | Director appointed mr michael john parr (1 page) |
21 September 2009 | Secretary appointed mr john trevor parr (1 page) |
21 September 2009 | Appointment terminated director john parr (1 page) |
21 September 2009 | Director appointed mr michael john parr (1 page) |
21 September 2009 | Appointment terminated secretary marion parr (1 page) |
21 September 2009 | Appointment terminated secretary marion parr (1 page) |
21 September 2009 | Appointment terminated director john parr (1 page) |
21 September 2009 | Secretary appointed mr john trevor parr (1 page) |
13 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
15 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
15 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
7 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
7 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Incorporation (12 pages) |
3 April 2003 | Incorporation (12 pages) |