North Shields
Tyne & Wear
NE30 4BE
Secretary Name | David Robert Keem |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Howard Street North Shields Tyne & Wear NE30 1PD |
Director Name | Mr Garry Thompson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Priors Terrace Tynemouth North Shields Tyne And Wear NE30 4BE |
Director Name | Mr Richard Frederick Beverley |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Lead Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 7c Priors Terrace Tynemouth North Shields NE30 4BE |
Director Name | Leslie Oakden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2000) |
Role | Televison Executive |
Correspondence Address | 7c Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | Dr Guy Michael Turnbull |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 20 July 1999) |
Role | Business Consultant |
Correspondence Address | 7d Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Dr John Sayer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 June 2007) |
Role | Doctor |
Correspondence Address | 7d Priors Terrace Tynemouth North Shields Tyne & Wear NE30 4BE |
Director Name | Mrs Jenny Martha Macqueen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 20 years (resigned 09 March 2020) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 7c Priors Terrace Tynemouth North Shields Tyne & Wear NE30 4BE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 7 Priors Terrace Tynemouth North Shields Tyne And Wear NE30 4BE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
2 at £1 | Karen Boyle 50.00% Ordinary |
---|---|
1 at £1 | Garry Thompson 25.00% Ordinary |
1 at £1 | Jenny Martha Macqueen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,298 |
Cash | £1,624 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
12 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
28 October 2020 | Termination of appointment of Jenny Martha Macqueen as a director on 9 March 2020 (1 page) |
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
28 October 2020 | Appointment of Mr Richard Frederick Beverley as a director on 9 March 2020 (2 pages) |
6 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Appointment of Mr Garry Thompson as a director (2 pages) |
23 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Appointment of Mr Garry Thompson as a director (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Director's details changed for Karen Mcgovern on 27 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Director's details changed for Karen Mcgovern on 27 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Karen Mcgovern on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Karen Mcgovern on 11 November 2009 (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 7B priors terrace, tynemouth north shields tyne and wear NE30 4BE (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 7B priors terrace, tynemouth north shields tyne and wear NE30 4BE (1 page) |
7 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
19 February 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
19 February 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
30 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
30 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
9 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
9 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
6 January 2006 | Return made up to 27/10/05; full list of members
|
6 January 2006 | Return made up to 27/10/05; full list of members
|
23 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
23 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
22 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
22 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
5 March 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
5 March 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
24 January 2004 | Return made up to 27/10/03; full list of members (7 pages) |
24 January 2004 | Return made up to 27/10/03; full list of members (7 pages) |
13 March 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
13 March 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
19 December 2002 | Return made up to 27/10/02; full list of members (7 pages) |
19 December 2002 | Return made up to 27/10/02; full list of members (7 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 January 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
15 January 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
21 November 2001 | Return made up to 27/10/01; full list of members
|
21 November 2001 | Return made up to 27/10/01; full list of members
|
8 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
8 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Return made up to 27/10/00; full list of members
|
22 November 2000 | Return made up to 27/10/00; full list of members
|
22 November 2000 | New director appointed (2 pages) |
17 February 2000 | Full accounts made up to 31 October 1999 (8 pages) |
17 February 2000 | Full accounts made up to 31 October 1999 (8 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
25 November 1999 | Return made up to 27/10/99; full list of members
|
25 November 1999 | Return made up to 27/10/99; full list of members
|
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Ad 14/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Ad 14/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 March 1999 | New director appointed (2 pages) |
27 October 1998 | Incorporation (13 pages) |
27 October 1998 | Incorporation (13 pages) |