North Shields
Tyne & Wear
NE30 1AY
Secretary Name | Mr Saiq Latif |
---|---|
Status | Current |
Appointed | 01 August 2011(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
Director Name | Michael Robert Kirby |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Professional Trainer |
Country of Residence | England |
Correspondence Address | 2 Alexandra Road Heaton Newcastle Upon Tyne NE6 5QS |
Secretary Name | Mr Brian Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Acton Place Newcastle Upon Tyne Northumberland NE7 7RL |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £805 |
Cash | £17,050 |
Current Liabilities | £24,818 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 August 2011 | Termination of appointment of Brian Dixon as a secretary (1 page) |
9 August 2011 | Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 9 August 2011 (1 page) |
9 August 2011 | Termination of appointment of Michael Kirby as a director (1 page) |
9 August 2011 | Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 9 August 2011 (1 page) |
9 August 2011 | Termination of appointment of Michael Kirby as a director (1 page) |
9 August 2011 | Appointment of Mrs Karen Louise Latif as a director (2 pages) |
9 August 2011 | Termination of appointment of Brian Dixon as a secretary (1 page) |
9 August 2011 | Appointment of Mr Saiq Latif as a secretary (1 page) |
9 August 2011 | Appointment of Mr Saiq Latif as a secretary (1 page) |
9 August 2011 | Appointment of Mrs Karen Louise Latif as a director (2 pages) |
9 August 2011 | Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 9 August 2011 (1 page) |
26 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 June 2010 | Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from the Studios Business Centre Davy Bank Wallsend Tyne and Wear NE28 6UY on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from the Studios Business Centre Davy Bank Wallsend Tyne and Wear NE28 6UY on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from the Studios Business Centre Davy Bank Wallsend Tyne and Wear NE28 6UY on 2 June 2010 (1 page) |
2 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Michael Robert Kirby on 12 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Michael Robert Kirby on 12 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: saint josephs business centre west lane newcastle upon tyne tyne & wear NE12 7BH (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: saint josephs business centre west lane newcastle upon tyne tyne & wear NE12 7BH (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 May 2003 | Return made up to 12/04/03; full list of members
|
18 May 2003 | Return made up to 12/04/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
21 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: off shore house albert street blyth northumberland NE24 1LZ (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: off shore house albert street blyth northumberland NE24 1LZ (1 page) |
12 April 1999 | Incorporation (16 pages) |
12 April 1999 | Incorporation (16 pages) |