Tynemouth
North Shields
Tyne & Wear
NE30 2TY
Director Name | Mr Mark Surrey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(30 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 The Wynd North Shields Tyne & Wear NE30 2TD |
Director Name | Mr Joseph Evan Holmes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Chimes Ridley Avenue Blyth Northumberland NE24 3BB |
Director Name | Dennis George Dobson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2002) |
Role | Electrical Contractor |
Correspondence Address | Croit East Quill Road Laxey Isle Of Man IM4 7JH |
Secretary Name | Mrs Lynne Surrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Green Close Tynemouth North Shields Tyne & Wear NE30 2TY |
Website | dobsonandsurrey.co.uk |
---|
Registered Address | Room E7a Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
400 at £1 | Stanley Surrey 40.00% Ordinary |
---|---|
390 at £1 | Lynne Surrey 39.00% Ordinary |
210 at £1 | Mark Surrey 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,175 |
Cash | £151,372 |
Current Liabilities | £129,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
3 May 1991 | Delivered on: 10 May 1991 Satisfied on: 15 March 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge:- undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
---|
8 March 2024 | Change of details for Mr Stanley Surrey as a person with significant control on 19 February 2024 (2 pages) |
---|---|
8 March 2024 | Termination of appointment of Lynne Surrey as a secretary on 19 February 2024 (1 page) |
8 March 2024 | Cessation of Lynne Surrey as a person with significant control on 19 February 2024 (1 page) |
10 January 2024 | Registered office address changed from Linden House 40 Howard Street North Shields Tyne & Wear NE30 1AR to Room E7a Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 10 January 2024 (1 page) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Director's details changed for Joseph Evan Holmes on 29 September 2011 (3 pages) |
29 September 2011 | Director's details changed for Joseph Evan Holmes on 29 September 2011 (3 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Director's details changed for Joseph Evan Holmes on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Joseph Evan Holmes on 31 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Director's change of particulars / mark surrey / 03/10/2007 (1 page) |
23 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / mark surrey / 03/10/2007 (1 page) |
23 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | New director appointed (1 page) |
3 October 2007 | Return made up to 31/08/07; change of members (7 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 4 northumberland pl north shields NE30 1QP (1 page) |
3 October 2007 | Return made up to 31/08/07; change of members (7 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 4 northumberland pl north shields NE30 1QP (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
7 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
27 August 2004 | Return made up to 31/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 31/08/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Return made up to 31/08/02; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Return made up to 31/08/02; full list of members
|
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
16 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 August 1996 | Return made up to 31/08/96; no change of members (4 pages) |
30 August 1996 | Return made up to 31/08/96; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |