Company Information for ARTHUR B HALL (NORTHERN) LIMITED
Aston House, Redburn Road, Newcastle Upon Tyne, TYNE & WEAR, NE5 1NB,
|
Company Registration Number
06414065
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARTHUR B HALL (NORTHERN) LIMITED | |
Legal Registered Office | |
Aston House Redburn Road Newcastle Upon Tyne TYNE & WEAR NE5 1NB Other companies in NE5 | |
Company Number | 06414065 | |
---|---|---|
Company ID Number | 06414065 | |
Date formed | 2007-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-11-30 | |
Account next due | 2023-08-31 | |
Latest return | 2021-10-31 | |
Return next due | 2022-11-14 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-13 12:36:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MARK LEWTHWAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LEWTHWAITE |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICHAEL D LEWTHWAITE LIMITED | Director | 2015-01-20 | CURRENT | 2014-01-21 | Dissolved 2017-08-01 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
AA01 | Current accounting period extended from 31/10/21 TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
TM02 | Termination of appointment of Emma Lewthwaite on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Mark Lewthwaite on 2010-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA LEWTHWAITE on 2010-10-31 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Mark Lewthwaite on 2009-10-01 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/10/08; full list of members | |
88(2)R | AD 31/10/07-31/10/07 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHUR B HALL (NORTHERN) LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ARTHUR B HALL (NORTHERN) LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |