Newton
Stocksfield
Northumberland
NE43 7TW
Director Name | Mr Alexander Pearson Muir |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Sales Person |
Country of Residence | GB |
Correspondence Address | West Steadings Newton Hall Newton Stocksfield Northumberland NE43 7TW |
Director Name | Mrs Joan Muir |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Steadings Newton Hall, Newton Stocksfield Northumberland NE43 7TW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | dbasesolution.co.uk |
---|
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Alexander Pearson Muir 50.00% Ordinary |
---|---|
1 at £1 | Joan Muir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,133 |
Current Liabilities | £23,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
2 October 2006 | Delivered on: 4 October 2006 Persons entitled: Database Software Solutions Limited Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the undertaking property and assets. Outstanding |
---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Joan Muir as a director on 18 January 2019 (1 page) |
18 January 2019 | Cessation of Joan Muir as a person with significant control on 18 January 2019 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
2 October 2017 | Satisfaction of charge 1 in full (4 pages) |
2 October 2017 | Satisfaction of charge 1 in full (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 July 2010 | Director's details changed for Joan Muir on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Joan Muir on 1 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Joan Muir on 1 June 2010 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Director appointed alexander pearson muir (2 pages) |
18 August 2008 | Director appointed alexander pearson muir (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
24 October 2007 | Return made up to 22/06/07; full list of members (2 pages) |
24 October 2007 | Return made up to 22/06/07; full list of members (2 pages) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 September 2005 | Return made up to 22/06/05; full list of members (2 pages) |
21 September 2005 | Return made up to 22/06/05; full list of members (2 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: west steadings newton hall, newton stocksfield northumberland NE43 7TW (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: west steadings newton hall, newton stocksfield northumberland NE43 7TW (1 page) |
11 September 2003 | Return made up to 22/06/03; full list of members (6 pages) |
11 September 2003 | Return made up to 22/06/03; full list of members (6 pages) |
16 June 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 June 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
7 May 2003 | Company name changed the sales workshop LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed the sales workshop LIMITED\certificate issued on 07/05/03 (2 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 August 2002 | Return made up to 22/06/02; full list of members (6 pages) |
15 August 2002 | Return made up to 22/06/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
20 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
18 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Incorporation (16 pages) |
22 June 1999 | Incorporation (16 pages) |