OWTON PROJECTS LTD
GATESHEAD ABT FIXING (INSTALLATIONS) LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 9SY

Company number 04643497
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address FLANNAGANS ACCOUNTANTS, 7 BANKSIDE, THE WATERMARK, GATESHEAD, ENGLAND, NE11 9SY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016. The most likely internet sites of OWTON PROJECTS LTD are www.owtonprojects.co.uk, and www.owton-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Blaydon Rail Station is 1.7 miles; to Newcastle Rail Station is 2.2 miles; to Wylam Rail Station is 5.7 miles; to Chester-le-Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Owton Projects Ltd is a Private Limited Company. The company registration number is 04643497. Owton Projects Ltd has been working since 21 January 2003. The present status of the company is Active. The registered address of Owton Projects Ltd is Flannagans Accountants 7 Bankside The Watermark Gateshead England Ne11 9sy. The company`s financial liabilities are £33.44k. It is £21.6k against last year. The cash in hand is £2.81k. It is £-9.63k against last year. And the total assets are £67.76k, which is £-69.27k against last year. HAMILTON, Julie is a Secretary of the company. SWEETING, Ian is a Director of the company. Secretary CF CLIENT SECRETARY LTD has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. Director COOPER, Jamie has been resigned. Director SWEETING, Robert has been resigned. Director THORNHILL, Alan Beresford has been resigned. The company operates in "Other specialised construction activities n.e.c.".


owton projects Key Finiance

LIABILITIES £33.44k
+182%
CASH £2.81k
-78%
TOTAL ASSETS £67.76k
-51%
All Financial Figures

Current Directors

Secretary
HAMILTON, Julie
Appointed Date: 22 January 2003

Director
SWEETING, Ian
Appointed Date: 10 June 2010
69 years old

Resigned Directors

Secretary
CF CLIENT SECRETARY LTD
Resigned: 22 January 2003
Appointed Date: 21 January 2003

Director
CF CLIENT DIRECTOR LTD
Resigned: 22 January 2003
Appointed Date: 21 January 2003

Director
COOPER, Jamie
Resigned: 01 February 2013
Appointed Date: 20 August 2007
41 years old

Director
SWEETING, Robert
Resigned: 29 August 2008
Appointed Date: 23 April 2005
77 years old

Director
THORNHILL, Alan Beresford
Resigned: 23 April 2005
Appointed Date: 22 January 2003
67 years old

Persons With Significant Control

Mr Ian Sweeting
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

Mr Alan Beresford Thornhill
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

Mr Robert Sweeting
Notified on: 1 July 2016
77 years old
Nature of control: Has significant influence or control

Mr Jamie Cooper
Notified on: 1 May 2016
41 years old
Nature of control: Has significant influence or control

OWTON PROJECTS LTD Events

07 Feb 2017
Confirmation statement made on 21 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Aug 2016
Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016
22 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 600

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 38 more events
22 Jan 2003
New director appointed
22 Jan 2003
Secretary resigned
22 Jan 2003
Director resigned
22 Jan 2003
Registered office changed on 22/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE
21 Jan 2003
Incorporation