Tynemouth
North Shields
Tyne & Wear
NE30 2NP
Director Name | Mrs Patricia Margaret Mace |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1998(12 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Loughborough Avenue Tynemouth North Shields Tyne & Wear NE30 2NP |
Director Name | Ms Lucy Mace |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | John David Edward Mace |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 May 1998) |
Role | Engineer |
Correspondence Address | 9 Loughborough Tynemouth Tyne & Wear |
Director Name | Mrs Patricia Margaret Mace |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Loughborough Avenue Tynemouth North Shields Tyne & Wear NE30 2NP |
Secretary Name | Mrs Patricia Margaret Mace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Loughborough Avenue Tynemouth North Shields Tyne & Wear NE30 2NP |
Secretary Name | Miss Carol Lesley Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 11 William Street North Shields Tyne & Wear NE29 6RJ |
Telephone | 0191 2582133 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Latimer Street Tynemouth North Shields NE30 4EY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | P.m. Mace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,259 |
Cash | £27,390 |
Current Liabilities | £206,972 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
22 November 1991 | Delivered on: 4 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 latimer street tynemouth tyne & wear t/no. Ty 167866. Outstanding |
---|---|
20 April 1989 | Delivered on: 28 April 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 November 2019 | Appointment of Ms Lucy Mace as a director on 9 September 2019 (2 pages) |
4 November 2019 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 4 November 2019 (1 page) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 March 2016 | Satisfaction of charge 1 in full (4 pages) |
23 March 2016 | Satisfaction of charge 2 in full (4 pages) |
23 March 2016 | Satisfaction of charge 2 in full (4 pages) |
23 March 2016 | Satisfaction of charge 1 in full (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Patricia Margaret Mace on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Patricia Margaret Mace on 4 January 2010 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Patricia Margaret Mace on 4 January 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
15 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 November 1987 | Wd 04/11/87 ad 19/08/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1987 | Wd 04/11/87 ad 19/08/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1980 | Incorporation (18 pages) |
2 May 1980 | Incorporation (18 pages) |