South Shields
Tyne And Wear
NE33 1TL
Secretary Name | Susan Jane Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 Cookson House River Drive South Shields Tyne And Wear NE33 1TL |
Director Name | John George Middleton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forster Avenue South Shields Tyne & Wear NE34 6NL |
Director Name | Francis Ian Moore |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Whiteleas Way South Shields Tyne & Wear NE34 8LH |
Secretary Name | Francis Ian Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Whiteleas Way South Shields Tyne & Wear NE34 8LH |
Secretary Name | John George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forster Avenue South Shields Tyne & Wear NE34 6NL |
Director Name | Susan Jane Elliott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 November 2012) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moore Avenue South Shields Tyne & Wear NE34 6AA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | mem-engineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2345222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 8 Cookson House River Drive South Shields Tyne And Wear NE33 1TL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
15.3k at £1 | James Elliott 51.00% Ordinary |
---|---|
14.7k at £1 | Mrs Susan Jane Elliott 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,185 |
Cash | £37,674 |
Current Liabilities | £44,696 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
12 July 2001 | Delivered on: 17 July 2001 Persons entitled: Five Arrows Commercial Finance Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
12 July 2001 | Delivered on: 17 July 2001 Persons entitled: Five Arrows Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts save for those book debts and other debts sold by the company and purchased by the security holder under an invoice discounting agreement and not repurchased pursuant to the provisions thereof. Outstanding |
16 February 1998 | Delivered on: 19 February 1998 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 |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 March 2016 | Satisfaction of charge 2 in full (4 pages) |
12 March 2016 | Satisfaction of charge 3 in full (4 pages) |
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 November 2012 | Termination of appointment of Susan Elliott as a director (1 page) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for James Elliott on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Susan Jane Elliott on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for James Elliott on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Susan Jane Elliott on 4 December 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
21 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 November 2006 | Return made up to 20/11/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 November 2005 | Return made up to 20/11/05; full list of members (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 November 2001 | Return made up to 20/11/01; full list of members
|
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 March 2001 | New director appointed (2 pages) |
19 January 2001 | Return made up to 20/11/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
20 January 2000 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
25 February 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Ad 14/01/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
30 January 1998 | £ nc 1000/100000 14/01/98 (1 page) |
30 January 1998 | Resolutions
|
19 December 1997 | New director appointed (2 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: 372 old street london EC1V 9LT (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
20 November 1997 | Incorporation (12 pages) |