This company is commonly known as F. E. P. Hexham Ltd. The company was founded 12 years ago and was given the registration number 07654475. The firm's registered office is in HEXHAM. You can find them at 2 The Beacon Beaufront Business Park, Anick Road, Hexham, Northumberland. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | F. E. P. HEXHAM LTD |
---|---|---|
Company Number | : | 07654475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2011 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Beacon Beaufront Business Park, Anick Road, Hexham, Northumberland, NE46 4TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Swalwell Close, Prudhoe, United Kingdom, NE42 6EX | Director | 01 June 2011 | Active |
25, St Matthews Road, Hexham, United Kingdom, NE46 2AZ | Director | 01 June 2011 | Active |
Tyne View, 16 West Road, Prudhoe, United Kingdom, NE42 6HP | Director | 01 June 2011 | Active |
57, Peth Head, Hexham, United Kingdom, NE46 1HQ | Director | 01 July 2011 | Active |
Mr Gavin John Waugh | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | 2 The Beacon, Beaufront Business Park, Hexham, NE46 4TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Capital | Capital allotment shares. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.