Whitley Bay
Tyne And Wear
NE26 3TA
Secretary Name | Mr Antony Joseph Hunt |
---|---|
Status | Current |
Appointed | 01 April 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 22 Hobart Whitley Bay Tyne And Wear NE26 3TA |
Secretary Name | Clare Helen Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 09 February 2020) |
Role | Company Director |
Correspondence Address | 22 Hobart Whitley Bay Tyne And Wear NE26 3TA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 07 966553038 |
---|---|
Telephone region | Mobile |
Registered Address | 129 Marine Avenue Whitley Bay Tyne & Wear NE26 3LW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Antony J. Hunt 60.00% Ordinary |
---|---|
40 at £1 | Clare H. Hunt 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,809 |
Cash | £61,532 |
Current Liabilities | £26,889 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
23 May 2023 | Registered office address changed from 22 Hobart Whitley Bay Tyne and Wear NE26 3TA to 129 Marine Avenue Whitley Bay Tyne & Wear NE26 3LW on 23 May 2023 (1 page) |
22 May 2023 | Change of details for Mr Antony Joseph Hunt as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Anthony Hunt on 22 May 2023 (2 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
3 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
16 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
12 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
12 April 2020 | Appointment of Mr Antony Joseph Hunt as a secretary on 1 April 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
14 February 2020 | Termination of appointment of Clare Helen Hunt as a secretary on 9 February 2020 (1 page) |
29 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 September 2015 | Director's details changed for Mr Anthony Hunt on 31 August 2015 (2 pages) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mr Anthony Hunt on 31 August 2015 (2 pages) |
9 September 2015 | Secretary's details changed for Clare Helen Hunt on 31 August 2015 (1 page) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Secretary's details changed for Clare Helen Hunt on 31 August 2015 (1 page) |
13 March 2015 | Registered office address changed from 7 Kensington Gardens, Monkseaton Whitley Bay Tyne and Wear NE25 8AR to 22 Hobart Whitley Bay Tyne and Wear NE26 3TA on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 7 Kensington Gardens, Monkseaton Whitley Bay Tyne and Wear NE25 8AR to 22 Hobart Whitley Bay Tyne and Wear NE26 3TA on 13 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Director's details changed for Anthony Hunt on 8 August 2010 (2 pages) |
8 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Director's details changed for Anthony Hunt on 8 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Anthony Hunt on 8 August 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 32 haig avenue whitley bay tyne & wear NE25 8JG (1 page) |
29 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 32 haig avenue whitley bay tyne & wear NE25 8JG (1 page) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 October 2005 | Return made up to 08/08/05; full list of members (6 pages) |
11 October 2005 | Return made up to 08/08/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 January 2005 | Return made up to 31/08/04; full list of members (10 pages) |
21 January 2005 | Return made up to 31/08/04; full list of members (10 pages) |
24 December 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
24 December 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Withdrawal of application for striking off (1 page) |
10 December 2004 | Withdrawal of application for striking off (1 page) |
1 November 2004 | Application for striking-off (1 page) |
1 November 2004 | Application for striking-off (1 page) |
1 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
1 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members
|
27 August 2002 | Return made up to 08/08/02; full list of members
|
8 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 September 2001 | Return made up to 08/08/01; full list of members
|
6 September 2001 | Return made up to 08/08/01; full list of members
|
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 31 the street north nibley dursley gloucestershire GL11 6DW (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 31 the street north nibley dursley gloucestershire GL11 6DW (1 page) |
29 August 2000 | Ad 12/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Ad 12/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
8 August 2000 | Incorporation (13 pages) |
8 August 2000 | Incorporation (13 pages) |