Carrshield
Hexham
Northumberland
NE47 8AW
Director Name | Mr David Alexander Hole |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Turnaround Practitioner |
Country of Residence | England |
Correspondence Address | 7 Egerton Road Hale Altrincham Cheshire WA15 8EE |
Secretary Name | Mr David Alexander Hole |
---|---|
Status | Current |
Appointed | 09 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Egerton Road Hale Altrincham Cheshire WA15 8EE |
Director Name | Mr Stuart Martin Hare |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Croxdale Grove Bishop Auckland County Durham DL14 0SB |
Secretary Name | Mr Mark Richard Blayney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Turney Shield Carrshield Hexham Northumberland NE47 8AW |
Website | www.alexanderbc.com |
---|
Registered Address | Hale Enterprise Centre 7 Egerton Road Hale Altrincham Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £0.5 | David Hole 50.00% Ordinary |
---|---|
1 at £0.5 | Mr Mark Richard Blayney 50.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
28 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
9 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
17 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
27 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 April 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
18 April 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
13 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
24 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
10 July 2013 | Company name changed gps contractors LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed gps contractors LIMITED\certificate issued on 10/07/13
|
15 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
1 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 September 2011 | Registered office address changed from High Turney Shield Carrshield Hexham NE47 8AW on 9 September 2011 (1 page) |
9 September 2011 | Appointment of Mr David Alexander Hole as a secretary (2 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
9 September 2011 | Termination of appointment of Mark Blayney as a secretary (1 page) |
9 September 2011 | Company name changed the debt boutique LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Registered office address changed from High Turney Shield Carrshield Hexham NE47 8AW on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from High Turney Shield Carrshield Hexham NE47 8AW on 9 September 2011 (1 page) |
9 September 2011 | Appointment of Mr David Alexander Hole as a director (2 pages) |
9 September 2011 | Company name changed the debt boutique LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Appointment of Mr David Alexander Hole as a secretary (2 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
9 September 2011 | Appointment of Mr David Alexander Hole as a director (2 pages) |
9 September 2011 | Termination of appointment of Mark Blayney as a secretary (1 page) |
9 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
2 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
27 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
27 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 March 2009 | Appointment terminated director stuart hare (1 page) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 March 2009 | Appointment terminated director stuart hare (1 page) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 February 2008 | Incorporation (15 pages) |
13 February 2008 | Incorporation (15 pages) |