South Shields
Tyne & Wear
NE33 5ED
Secretary Name | Mr Patrick Cooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2002(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Frederick Street South Shields Tyne & Wear NE33 5ED |
Director Name | Mr Philip Cooney |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Carpet Salesman |
Country of Residence | England |
Correspondence Address | 6 Milestone Road Poole BH15 3DS |
Secretary Name | Philip Cooney |
---|---|
Status | Current |
Appointed | 23 November 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 37 Frederick Street South Shields Tyne & Wear NE33 5ED |
Director Name | Mr Joseph Cooney |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 17 October 2022) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 37 Fredrick Street South Shields Tyne And Wear NE33 5DY |
Secretary Name | Noreen Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 February 2002) |
Role | Market Trader |
Correspondence Address | 4 Sinclair Road Rift House Hartlepool Cleveland TS25 4PJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 37 Frederick Street South Shields Tyne & Wear NE33 5ED |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £20,019 |
Cash | £36,198 |
Current Liabilities | £37,555 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 November 2015 | Memorandum and Articles of Association (20 pages) |
23 November 2015 | Memorandum and Articles of Association (20 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
24 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
1 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Director's details changed for Joseph Cooney on 12 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Joseph Cooney on 12 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Patrick Cooney on 12 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Patrick Cooney on 12 December 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 February 2008 | Return made up to 12/12/07; no change of members (7 pages) |
11 February 2008 | Return made up to 12/12/07; no change of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
6 January 2006 | Return made up to 12/12/05; full list of members
|
6 January 2006 | Return made up to 12/12/05; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
2 April 2002 | Amended accounts made up to 31 December 2000 (4 pages) |
2 April 2002 | Amended accounts made up to 31 December 2000 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 37 frederick street south shields tyne & wear NE33 5DV (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 37 frederick street south shields tyne & wear NE33 5DV (1 page) |
1 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members
|
3 January 2001 | Return made up to 12/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Return made up to 12/12/97; full list of members
|
22 January 1998 | Return made up to 12/12/97; full list of members
|
22 January 1998 | Resolutions
|
22 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
26 January 1997 | Ad 13/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 1997 | Ad 13/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 January 1997 | Secretary resigned (1 page) |
12 December 1996 | Incorporation (12 pages) |
12 December 1996 | Incorporation (12 pages) |