South Shields
NE33 2QA
Director Name | Mr William Robert Andrew Dick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beach Road South Shields NE33 2QA |
Secretary Name | Mrs Anne Maria Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beach Road South Shields NE33 2QA |
Director Name | Mr George William Dick |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2005(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Beach Road South Shields NE33 2QA |
Director Name | Mrs Elaine Ann Douglass |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(22 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beach Road South Shields NE33 2QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01686 411041 |
---|---|
Telephone region | Llanidloes / Newtown |
Registered Address | 17 Beach Road South Shields NE33 2QA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | William Robert Andrew Dick 99.00% Ordinary |
---|---|
1 at £1 | Mrs Anne Maria Dick 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,723 |
Cash | £54,718 |
Current Liabilities | £6,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
9 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
25 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
23 February 2023 | Termination of appointment of George William Dick as a director on 10 February 2023 (1 page) |
17 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
25 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
9 March 2022 | Registered office address changed from 11 Beach Road South Shields Tyne & Wear NE33 2QA to 17 Beach Road South Shields NE33 2QA on 9 March 2022 (1 page) |
4 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
27 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
16 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
24 July 2019 | Director's details changed for Mr William Robert Andrew Dick on 11 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mrs Elaine Ann Douglass on 11 July 2019 (2 pages) |
24 July 2019 | Change of details for Mr William Robert Andrew Dick as a person with significant control on 11 July 2019 (2 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Mrs Elaine Ann Douglass as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Mrs Elaine Ann Douglass as a director on 24 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Director's details changed for Mrs Anne Maria Dick on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Director's details changed for Mrs Anne Maria Dick on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Director's details changed for Mrs Anne Maria Dick on 14 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Anne Maria Dick on 14 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr George William Dick on 14 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr William Robert Andrew Dick on 14 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr George William Dick on 14 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr William Robert Andrew Dick on 14 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Anne Maria Dick on 14 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Anne Maria Dick on 14 July 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 11 beach road south shields tyne & wear NE33 2QA (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 11 beach road south shields tyne & wear NE33 2QA (1 page) |
14 July 2009 | Director and secretary's change of particulars / anne dick / 14/07/2009 (1 page) |
14 July 2009 | Director and secretary's change of particulars / anne dick / 14/07/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
31 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
4 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
4 August 2004 | Director's particulars changed (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Company name changed self assessment direct LIMITED\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | Company name changed self assessment direct LIMITED\certificate issued on 10/09/02 (2 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Director's particulars changed (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
23 January 1996 | Accounting reference date notified as 31/03 (1 page) |
23 January 1996 | Accounting reference date notified as 31/03 (1 page) |
23 January 1996 | Ad 16/01/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 January 1996 | Ad 16/01/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 August 1995 | Memorandum and Articles of Association (8 pages) |
24 August 1995 | Memorandum and Articles of Association (8 pages) |
21 August 1995 | Company name changed profitnews LIMITED\certificate issued on 22/08/95 (4 pages) |
21 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 August 1995 | Company name changed profitnews LIMITED\certificate issued on 22/08/95 (4 pages) |
21 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
17 August 1995 | Secretary resigned;new director appointed (2 pages) |
17 August 1995 | Secretary resigned;new director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 July 1995 | Incorporation (9 pages) |
14 July 1995 | Incorporation (9 pages) |