Jarrow
Tyne And Wear
NE32 3DT
Director Name | Alexander Weigand |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 April 2022(24 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3 Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
Secretary Name | Anthony Joseph Sweetman |
---|---|
Status | Current |
Appointed | 30 April 2022(24 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 3 Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
Director Name | Mr Harry Llewellyn Thompson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
Director Name | Mr John William Wood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
Secretary Name | Mr Harry Llewellyn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cottonwood Burdon Vale Sunderland Tyne & Wear SR3 2NU |
Secretary Name | Mrs Denise Hannah Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(5 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 3 Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(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 | 01 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | tyneside-standards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4834433 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
30k at £1 | H.l. Thompson 75.00% Ordinary A |
---|---|
10k at £1 | John William Wood 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £205,550 |
Cash | £25,646 |
Current Liabilities | £108,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
21 October 2009 | Delivered on: 23 October 2009 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: F/H property k/a unit 3 rolling mill road viking industrial park jarrow tyne and wear. Outstanding |
---|---|
2 October 1998 | Delivered on: 12 October 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 |
11 August 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 July 2010 | Registered office address changed from Unit 4C Kings Court Industrial Park Newmarch Street Jarrow Tyne & Wear NE32 3QS on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Unit 4C Kings Court Industrial Park Newmarch Street Jarrow Tyne & Wear NE32 3QS on 28 July 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
21 June 2010 | Secretary's details changed for Denise Hannah Thompson on 15 April 2010 (1 page) |
21 June 2010 | Director's details changed for Harry Llewellyn Thompson on 15 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Harry Llewellyn Thompson on 15 April 2010 (2 pages) |
21 June 2010 | Director's details changed for John William Wood on 15 April 2010 (2 pages) |
21 June 2010 | Director's details changed for John William Wood on 15 April 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Denise Hannah Thompson on 15 April 2010 (1 page) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
18 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members
|
4 May 2005 | Return made up to 01/05/05; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members
|
5 June 2003 | Return made up to 01/05/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
11 December 2002 | Statement of rights attached to allotted shares (1 page) |
11 December 2002 | Notice of assignment of name or new name to shares (1 page) |
11 December 2002 | Statement of rights attached to allotted shares (1 page) |
11 December 2002 | Notice of assignment of name or new name to shares (1 page) |
21 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
21 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members
|
1 June 1999 | Return made up to 01/05/99; full list of members
|
2 November 1998 | Resolutions
|
2 November 1998 | Resolutions
|
28 October 1998 | Company name changed soundmechanics LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | Company name changed soundmechanics LIMITED\certificate issued on 29/10/98 (2 pages) |
20 October 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
20 October 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | £ nc 100/40001 02/10/98 (1 page) |
9 October 1998 | Ad 02/10/98--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | £ nc 100/40001 02/10/98 (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Ad 02/10/98--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
1 May 1998 | Incorporation (12 pages) |
1 May 1998 | Incorporation (12 pages) |