Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2JP
Director Name | Mr Mark Alan Pemberton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 84 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | Mr Christopher James Enright |
---|---|
Status | Current |
Appointed | 06 August 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Three Mile Court Newcastle Upon Tyne NE3 2JP |
Director Name | Stephen Fearon Millett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 August 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Galloway Cottage Clotton Tarporley Cheshire CW6 0EG |
Secretary Name | Stephen Fearon Millett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 August 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Galloway Cottage Clotton Tarporley Cheshire CW6 0EG |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | globalmsds.co.uk |
---|
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Globalmsds LTD 5.00% Ordinary B |
---|---|
5 at £1 | Globalmsds LTD 5.00% Ordinary E |
40 at £1 | Christopher Enright 40.00% Ordinary |
40 at £1 | Mark Alan Pemberton 40.00% Ordinary |
4 at £1 | Globalmsds LTD 4.00% Ordinary C |
4 at £1 | Globalmsds LTD 4.00% Ordinary D |
1 at £1 | Jane Enright 1.00% Ordinary C |
1 at £1 | Lucy Chantelle Clarke 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £71,546 |
Cash | £64,982 |
Current Liabilities | £3,805 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
15 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
2 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages) |
22 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2014 (16 pages) |
22 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2014 (16 pages) |
22 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages) |
22 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages) |
22 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Statement of company's objects (2 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Statement of company's objects (2 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-09-22
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-09-22
|
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
23 March 2013 | Appointment of Mr Mark Alan Pemberton as a director (2 pages) |
23 March 2013 | Appointment of Mr Christopher James Enright as a secretary (2 pages) |
23 March 2013 | Appointment of Mr Mark Alan Pemberton as a director (2 pages) |
23 March 2013 | Termination of appointment of Stephen Millett as a director (1 page) |
23 March 2013 | Appointment of Mr Christopher James Enright as a secretary (2 pages) |
23 March 2013 | Termination of appointment of Stephen Millett as a secretary (1 page) |
23 March 2013 | Termination of appointment of Stephen Millett as a director (1 page) |
23 March 2013 | Termination of appointment of Stephen Millett as a secretary (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 August 2012 | Registered office address changed from , Galloway House, Clotton, Tarporley, Cheshire, CW6 0EG on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Galloway House Clotton Tarporley Cheshire CW6 0EG on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from , Galloway House, Clotton, Tarporley, Cheshire, CW6 0EG on 13 August 2012 (1 page) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 June 2010 | Director's details changed for Christopher James Enright on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Christopher James Enright on 30 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephen Fearon Millett on 30 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Stephen Fearon Millett on 30 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
28 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
28 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
23 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
23 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
8 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
16 August 2000 | Company name changed sandco 671 LIMITED\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company name changed sandco 671 LIMITED\certificate issued on 17/08/00 (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: sandgate house, 102 quayside, newcastle upon tyne, tyne & wear NE1 3DX (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Incorporation (19 pages) |
30 May 2000 | Incorporation (19 pages) |