Transbritannia Industrial Estate
Blaydon
Tyne & Wear
NE21 5NH
Director Name | Mrs Deborah High |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2014(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Banks Court Transbritannia Industrial Estate Blaydon Tyne & Wear NE21 5NH |
Secretary Name | Mr Brian Morgan High |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Banks Court Transbritannia Industrial Estate Blaydon Tyne & Wear NE21 5NH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(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 | 13 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | ductshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4145522 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Banks Court Transbritannia Industrial Estate Blaydon Tyne & Wear NE21 5NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
1 at £1 | Andrew High 50.00% Ordinary A |
---|---|
1 at £1 | Deborah High 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £67,519 |
Cash | £70,851 |
Current Liabilities | £190,057 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
22 August 1997 | Delivered on: 3 December 1998 Satisfied on: 3 March 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 27 ravensworth road dunston gateshead tyne & wear t/nos TY183717 (l/h) and TY183795 (f/h). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
22 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
10 September 2015 | Termination of appointment of Brian Morgan High as a secretary on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Brian Morgan High as a secretary on 10 September 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Appointment of Mrs Deborah High as a director on 5 June 2014 (2 pages) |
25 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Appointment of Mrs Deborah High as a director on 5 June 2014 (2 pages) |
25 March 2015 | Appointment of Mrs Deborah High as a director on 5 June 2014 (2 pages) |
16 February 2015 | Register(s) moved to registered office address 4 Banks Court Transbritannia Industrial Estate Blaydon Tyne & Wear NE21 5NH (1 page) |
16 February 2015 | Register(s) moved to registered office address 4 Banks Court Transbritannia Industrial Estate Blaydon Tyne & Wear NE21 5NH (1 page) |
18 July 2014 | Director's details changed for Mr. Andrew High on 18 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Mr Brian Morgan High on 18 July 2014 (1 page) |
18 July 2014 | Secretary's details changed for Mr Brian Morgan High on 18 July 2014 (1 page) |
18 July 2014 | Director's details changed for Mr. Andrew High on 18 July 2014 (2 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Register(s) moved to registered inspection location (1 page) |
14 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Andrew High on 1 January 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 February 2010 | Director's details changed for Andrew High on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew High on 1 January 2010 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
8 February 2008 | Return made up to 13/01/08; no change of members (6 pages) |
8 February 2008 | Return made up to 13/01/08; no change of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
25 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
25 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members
|
19 January 2006 | Return made up to 13/01/06; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 March 2005 | Return made up to 13/01/05; full list of members (6 pages) |
23 March 2005 | Return made up to 13/01/05; full list of members (6 pages) |
1 April 2004 | Return made up to 13/01/04; full list of members (6 pages) |
1 April 2004 | Return made up to 13/01/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 February 2003 | Return made up to 13/01/03; full list of members
|
20 February 2003 | Return made up to 13/01/03; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 22 elm avenue whickham newcastle upon tyne NE16 4SR (1 page) |
7 March 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 22 elm avenue whickham newcastle upon tyne NE16 4SR (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 December 2000 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
18 December 2000 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
20 March 2000 | Return made up to 13/01/00; full list of members (6 pages) |
20 March 2000 | Return made up to 13/01/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
10 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
6 April 1999 | Return made up to 13/01/99; no change of members (4 pages) |
6 April 1999 | Return made up to 13/01/99; no change of members (4 pages) |
3 December 1998 | Particulars of mortgage/charge (6 pages) |
3 December 1998 | Particulars of mortgage/charge (6 pages) |
10 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
10 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
27 April 1998 | Return made up to 13/01/98; full list of members
|
27 April 1998 | Return made up to 13/01/98; full list of members
|
19 December 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
19 December 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
13 January 1997 | Incorporation (12 pages) |
13 January 1997 | Incorporation (12 pages) |