North Shields
Tyne & Wear
NE30 2RH
Secretary Name | Mrs Claire Randell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Mrs Claire Amy Randell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Secretary Name | Clare Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 28 College Yard 5 Gammons Lane Watford Hertfordshire WD24 6BQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Marcus Jon Randell 50.00% Ordinary |
---|---|
50 at £1 | Mrs Claire Amy Randell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278 |
Cash | £13,869 |
Current Liabilities | £30,134 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
27 July 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
29 April 2022 | Change of details for Mr Marcus Jon Randell as a person with significant control on 5 January 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
26 July 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
1 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
18 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 18 September 2018 (1 page) |
3 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mrs Claire Randell on 8 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Marcus Jon Randell on 8 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Marcus Jon Randell on 8 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Secretary's details changed for Mrs Claire Randell on 8 May 2015 (1 page) |
12 May 2015 | Secretary's details changed for Mrs Claire Randell on 8 May 2015 (1 page) |
12 May 2015 | Secretary's details changed for Mrs Claire Randell on 8 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mrs Claire Randell on 8 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Marcus Jon Randell on 8 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mrs Claire Randell on 8 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 11 May 2015 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 May 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 July 2010 | Director's details changed for Mrs Claire Randell on 16 June 2008 (1 page) |
28 July 2010 | Director's details changed for Mrs Claire Randell on 16 June 2008 (1 page) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for Mrs Claire Randell on 30 December 2009 (1 page) |
30 December 2009 | Secretary's details changed for Mrs Claire Randell on 30 December 2009 (1 page) |
30 December 2009 | Director's details changed for Marcus Jon Randell on 30 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Mrs Claire Randell on 30 December 2009 (1 page) |
30 December 2009 | Secretary's details changed for Mrs Claire Randell on 30 December 2009 (1 page) |
30 December 2009 | Director's details changed for Mrs Claire Randell on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Marcus Jon Randell on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mrs Claire Randell on 30 December 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members; amend (5 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members; amend (5 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Resolutions
|
18 June 2008 | Director appointed mrs claire randell (1 page) |
18 June 2008 | Director appointed mrs claire randell (1 page) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
15 May 2006 | Secretary's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 July 2003 | Secretary's particulars changed (1 page) |
6 July 2003 | Director's particulars changed (1 page) |
6 July 2003 | Director's particulars changed (1 page) |
6 July 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Ad 14/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2002 | Ad 14/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
3 October 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
3 October 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
26 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
12 June 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
12 June 2000 | New director appointed (2 pages) |
18 April 2000 | Incorporation (14 pages) |
18 April 2000 | Incorporation (14 pages) |