North Shields
Tyne And Wear
NE30 2TD
Secretary Name | Paula Joan Ann Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2000(same day as company formation) |
Role | Signs & Graphics Owner Manager |
Correspondence Address | 23 The Wynd 23 The Wynd North Shields Tyne And Wear NE30 2TD |
Director Name | Mr Adam Rowe |
---|---|
Date of Birth | January 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 553 Shields Road Newcastle Upon Tyne Tyne & Wear NE6 4QL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.alanrowesigns.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2628150 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 553 Shields Road Newcastle Upon Tyne Tyne & Wear NE6 4QL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £13,128 |
Cash | £22,601 |
Current Liabilities | £33,863 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (2 months ago) |
---|---|
Next Return Due | 9 August 2024 (10 months, 2 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 July 2019 | Director's details changed for Mr Alan Rowe on 20 July 2019 (2 pages) |
30 July 2019 | Secretary's details changed for Paula Joan Ann Rowe on 20 July 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
7 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Director's details changed for Alan Rowe on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Alan Rowe on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
4 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
4 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 October 2004 | Return made up to 26/07/04; full list of members (6 pages) |
18 October 2004 | Return made up to 26/07/04; full list of members (6 pages) |
31 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
26 July 2000 | Incorporation (12 pages) |
26 July 2000 | Incorporation (12 pages) |