Acomb
Hexham
Northumberland
NE46 4NH
Director Name | Mr Andrew Francis Errington Beniams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1995(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Birks Hexham Hexham Northumberland NE46 1TA |
Secretary Name | Mr Roger Peter Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1995(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 19 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.2bgraphics.com/ |
---|---|
Telephone | 01661 844703 |
Telephone region | Prudhoe |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Andrew Francis Errington Beniams 50.00% Ordinary |
---|---|
1 at £1 | Roger Peter Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £931 |
Cash | £237 |
Current Liabilities | £89,262 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 January 2016 | Director's details changed for Mr Andrew Francis Errington Beniams on 27 January 2016 (2 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Andrew Francis Errington Beniams on 30 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Roger Peter Booth on 30 September 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 February 2007 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 08/09/06; full list of members
|
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
17 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
17 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
16 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 November 2001 | Return made up to 08/09/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
25 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 1 high warden hexham northumberland NE46 4SR (1 page) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 October 1998 | Return made up to 08/09/98; no change of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 November 1997 | Return made up to 08/09/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 November 1996 | Return made up to 08/09/96; full list of members (6 pages) |
14 May 1996 | Accounting reference date notified as 30/09 (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page) |
18 September 1995 | New secretary appointed;new director appointed (2 pages) |
18 September 1995 | Ad 08/09/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Incorporation (14 pages) |