Usworth
Washington
Tyne & Wear
NE37 2LA
Director Name | Mrs Gwendoline Gallagher |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 23 Kingsdale Avenue Usworth Washington Tyne & Wear NE37 2LA |
Secretary Name | Mrs Gwendoline Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 23 Kingsdale Avenue Usworth Washington Tyne & Wear NE37 2LA |
Director Name | Mr Paul Frank Fairless |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 15 Saint Pauls Drive Houghton Le Spring Tyne & Wear DH4 7SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rugsdirectuk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4826262 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 321r Mayoral Way Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
2 at £1 | Alan Gallagher 50.00% Ordinary |
---|---|
2 at £1 | Gwendoline Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £937 |
Cash | £1,330 |
Current Liabilities | £11,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
4 October 2004 | Delivered on: 13 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (16 pages) |
10 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (16 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders
|
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders
|
15 September 2011 | Annual return made up to 15 February 2011 with a full list of shareholders
|
15 September 2011 | Annual return made up to 15 February 2011 with a full list of shareholders
|
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders
|
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders
|
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Alan Gallagher on 15 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Gwendoline Gallagher on 15 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Alan Gallagher on 15 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Gwendoline Gallagher on 15 February 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: first floor 225 high street gateshead tyne & wear NE8 1AS (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: first floor 225 high street gateshead tyne & wear NE8 1AS (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
8 September 2004 | Ad 01/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Ad 01/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 September 2004 | New director appointed (2 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
17 March 2000 | Ad 07/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2000 | Ad 07/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Incorporation (17 pages) |
15 February 2000 | Incorporation (17 pages) |