Gateshead
Tyne & Wear
NE10 0EX
Secretary Name | Mrs Joan McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Stoneygate Lane Felling Gateshead Tyne And Wear NE10 0EX |
Secretary Name | Mr Geoffrey Allan Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oaklands Darras Hall Ponteland Newcastle Upon Tyne NE20 9PH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | aimtorecycle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4698583 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Stoneygate Lane Felling Gateshead Tyne And Wear NE10 0HJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
95 at £1 | Ian McDonald 95.00% Ordinary |
---|---|
5 at £1 | Joan McDonald 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £570,251 |
Cash | £213,704 |
Current Liabilities | £2,517 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
10 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 March 2020 | Register(s) moved to registered office address Stoneygate Lane Felling Gateshead Tyne and Wear NE10 0HJ (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
5 April 2018 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
5 April 2018 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
5 April 2018 | Registered office address changed from Filtair Abbotsford Road Gateshead Tyne & Wear NE10 0HJ to Stoneygate Lane Felling Gateshead Tyne and Wear NE10 0HJ on 5 April 2018 (1 page) |
4 April 2018 | Change of details for Mr Ian Mcdonald as a person with significant control on 21 March 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Ian Mcdonald on 21 March 2018 (2 pages) |
4 April 2018 | Secretary's details changed for Mrs Joan Mcdonald on 21 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
9 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 February 2014 | Change of share class name or designation (2 pages) |
19 February 2014 | Change of share class name or designation (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Joan Mcdonald on 5 February 2010 (1 page) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Joan Mcdonald on 5 February 2010 (1 page) |
4 March 2010 | Director's details changed for Ian Mcdonald on 5 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Joan Mcdonald on 5 February 2010 (1 page) |
4 March 2010 | Director's details changed for Ian Mcdonald on 5 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Ian Mcdonald on 5 February 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
24 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 February 2004 | Return made up to 04/03/04; full list of members (6 pages) |
26 February 2004 | Return made up to 04/03/04; full list of members (6 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
11 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
30 November 2001 | Secretary's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Secretary's particulars changed (1 page) |
1 March 2001 | Return made up to 04/03/01; full list of members
|
1 March 2001 | Return made up to 04/03/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
13 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
13 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
20 December 1999 | Ad 11/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 1999 | Ad 11/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page) |
4 March 1999 | Incorporation (18 pages) |
4 March 1999 | Incorporation (18 pages) |