North Shields
Tyne & Wear
NE30 2EP
Director Name | Peter Michael Howells |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2002(3 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Linskill Terrace North Shields Tyne & Wear NE30 2EP |
Secretary Name | Phillip David Howells |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2002(3 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Linskill Terrace North Shields Tyne & Wear NE30 2EP |
Director Name | Mr John Fleet |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fairways West Monkseaton Whitley Bay Tyne & Wear NE25 9YG |
Secretary Name | Jayne Elizabeth Fleet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 53 Fairways West Monkseaton Whitley Bay Tyne & Wear NE25 9YG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.squarepage.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2963702 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 171 Sunderland Road South Shields Tyne & Wear NE34 6AD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Phillip David Howells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,124 |
Gross Profit | £7,099 |
Net Worth | -£2,740 |
Cash | £1,771 |
Current Liabilities | £4,839 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
27 June 2023 | Termination of appointment of Peter Michael Howells as a director on 27 June 2023 (1 page) |
14 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
10 November 2021 | Registered office address changed from 44 Charlotte Street South Shields Tyne & Wear NE33 1PX to 171 Sunderland Road South Shields Tyne & Wear NE34 6AD on 10 November 2021 (1 page) |
9 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
23 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
2 June 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 May 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
26 May 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Phillip David Howells on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Peter Michael Howells on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Peter Michael Howells on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Phillip David Howells on 14 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 April 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
16 April 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
13 June 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
13 June 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
13 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
16 April 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
16 April 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
26 July 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
26 July 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
21 October 2010 | Annual return made up to 1 October 2010 (13 pages) |
21 October 2010 | Annual return made up to 1 October 2010 (13 pages) |
21 October 2010 | Annual return made up to 1 October 2010 (13 pages) |
7 April 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
7 April 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
19 October 2009 | Annual return made up to 1 October 2009 (12 pages) |
19 October 2009 | Annual return made up to 1 October 2009 (12 pages) |
19 October 2009 | Annual return made up to 1 October 2009 (12 pages) |
23 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
23 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
6 February 2008 | Company name changed auto-ads LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed auto-ads LIMITED\certificate issued on 06/02/08 (2 pages) |
24 January 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
5 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
28 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
16 March 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 37 heaton road heaton newcastle upon tyne NE6 1SB (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 37 heaton road heaton newcastle upon tyne NE6 1SB (1 page) |
23 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
3 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
15 April 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
20 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
20 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
25 January 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
22 March 2002 | Company name changed ourwebtown LIMITED\certificate issued on 22/03/02 (2 pages) |
22 March 2002 | Company name changed ourwebtown LIMITED\certificate issued on 22/03/02 (2 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
27 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 September 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
19 September 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
13 April 2000 | Company name changed lyndhurst consulting LIMITED\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Company name changed lyndhurst consulting LIMITED\certificate issued on 14/04/00 (2 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (5 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (5 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Resolutions
|
14 December 1998 | Registered office changed on 14/12/98 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 December 1998 | Director resigned (1 page) |
30 November 1998 | Incorporation (14 pages) |
30 November 1998 | Incorporation (14 pages) |