ACCIDENT HOTLINE LIMITED

Register to unlock more data on OkredoRegister

ACCIDENT HOTLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05515363

Incorporation date

21/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Collingwood House Redburn Court, Earl Grey Way, North Shields NE29 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2005)
dot icon07/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon09/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/10/2024
Registration of charge 055153630003, created on 2024-10-11
dot icon04/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon09/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon03/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon05/04/2022
Termination of appointment of Stephen Harris as a director on 2022-03-31
dot icon05/04/2022
Appointment of Miss Helen Shields as a director on 2022-03-31
dot icon20/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon22/06/2021
Notification of Collingwood Business Solutions Limited as a person with significant control on 2021-01-01
dot icon24/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon02/03/2021
Registration of charge 055153630002, created on 2021-02-26
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/01/2021
Cessation of Steven Geoffrey Welton as a person with significant control on 2021-01-01
dot icon15/01/2021
Termination of appointment of Steven Geoffrey Welton as a director on 2021-01-01
dot icon15/01/2021
Appointment of Mr Stephen Harris as a director on 2021-01-01
dot icon20/07/2020
Memorandum and Articles of Association
dot icon29/05/2020
Resolutions
dot icon29/05/2020
Statement of company's objects
dot icon24/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon30/04/2019
Resolutions
dot icon17/04/2019
Registration of charge 055153630001, created on 2019-04-11
dot icon04/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon13/04/2018
Termination of appointment of Steven John Mynott as a director on 2018-04-05
dot icon07/03/2018
Appointment of Mr Gary John Fothergill as a director on 2018-03-01
dot icon08/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon05/05/2017
Termination of appointment of David Robert Thomas as a director on 2017-04-30
dot icon05/05/2017
Termination of appointment of David Robert Thomas as a secretary on 2017-04-30
dot icon05/05/2017
Appointment of Mr Steven John Mynott as a director on 2017-04-30
dot icon22/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon18/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/10/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon27/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon10/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon28/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon22/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon18/11/2011
Termination of appointment of Robert Mason as a director
dot icon18/11/2011
Termination of appointment of Andrew Burnett as a director
dot icon14/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon03/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon22/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/10/2009
Director's details changed for Steven Geoffrey Welton on 2009-10-07
dot icon07/10/2009
Director's details changed for David Robert Thomas on 2009-10-07
dot icon07/10/2009
Director's details changed for Robert Mason on 2009-10-07
dot icon07/10/2009
Director's details changed for Andrew Peter Burnett on 2009-10-07
dot icon07/10/2009
Secretary's details changed for David Robert Thomas on 2009-10-07
dot icon22/04/2009
Return made up to 21/04/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/11/2008
Director appointed david robert thomas
dot icon02/09/2008
Registered office changed on 02/09/2008 from bell tindle williamson LLP coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE
dot icon03/07/2008
Secretary appointed david robert thomas
dot icon19/06/2008
Appointment terminated secretary robert mason
dot icon30/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/05/2008
Return made up to 21/04/08; full list of members
dot icon23/04/2008
Director appointed steven geoffrey welton
dot icon17/07/2007
Secretary resigned
dot icon17/07/2007
New secretary appointed
dot icon20/06/2007
Return made up to 21/04/07; no change of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/10/2006
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon14/09/2006
Registered office changed on 14/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE
dot icon24/08/2006
Registered office changed on 24/08/06 from: 13 grey street newcastle upon tyne tyne and wear NE1 6EE
dot icon24/04/2006
Return made up to 21/04/06; full list of members
dot icon22/11/2005
Ad 12/08/05--------- £ si 90@1=90 £ ic 1/91
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New secretary appointed
dot icon10/11/2005
Registered office changed on 10/11/05 from: robinson & murphy 13 grey street newcastle upon tyne NE1 6EE
dot icon22/07/2005
Director resigned
dot icon22/07/2005
Secretary resigned
dot icon21/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
90.00
-
0.00
-
-
2023
-
90.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Robert
Director
05/08/2005 - 18/11/2011
11
BRIGHTON SECRETARY LTD
Nominee Secretary
21/07/2005 - 22/07/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
21/07/2005 - 22/07/2005
12606
Burnett, Andrew Peter
Director
05/08/2005 - 18/11/2011
10
Mr Steven Geoffrey Welton
Director
18/04/2008 - 01/01/2021
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCIDENT HOTLINE LIMITED

ACCIDENT HOTLINE LIMITED is an(a) Active company incorporated on 21/07/2005 with the registered office located at Collingwood House Redburn Court, Earl Grey Way, North Shields NE29 6AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCIDENT HOTLINE LIMITED?

toggle

ACCIDENT HOTLINE LIMITED is currently Active. It was registered on 21/07/2005 .

Where is ACCIDENT HOTLINE LIMITED located?

toggle

ACCIDENT HOTLINE LIMITED is registered at Collingwood House Redburn Court, Earl Grey Way, North Shields NE29 6AR.

What does ACCIDENT HOTLINE LIMITED do?

toggle

ACCIDENT HOTLINE LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ACCIDENT HOTLINE LIMITED?

toggle

The latest filing was on 07/05/2025: Confirmation statement made on 2025-04-21 with no updates.