South Shields
NE33 3JX
Secretary Name | Jane Nikolarakis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2005(5 years after company formation) |
Appointment Duration | 18 years |
Role | College Lecturer |
Correspondence Address | 35 Wharton Street South Shields NE33 3JX |
Director Name | Richard Taylor |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2000) |
Role | Sales Director |
Correspondence Address | 60 Minster Road Godalming Surrey GU7 1SR |
Director Name | Duncan Colin Watkins |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 October 2005) |
Role | E-Commerce Consultant |
Correspondence Address | 161 Desborough Road Eastleigh Southampton SO50 5NP |
Secretary Name | Martina Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | St. Michaels Lodge Cheddar Road Axbridge Somerset BS26 2DN |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2000) |
Role | Sales Director |
Correspondence Address | 60 Minster Road Godalming Surrey GU7 1SR |
Director Name | Geoffrey Paul Carter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Computer Consultant |
Correspondence Address | St. Michaels Lodge Cheddar Road Axbridge Somerset BS26 2DN |
Secretary Name | Mr Geoffrey Paul Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 08 September 2005) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dorset Avenue South Shields Tyne And Wear NE34 7JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.silent-commerce.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4228601 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 35 Wharton Street South Shields NE33 3JX |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
1 at £1 | Geoffrey Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,335 |
Current Liabilities | £410 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (11 months from now) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
21 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
8 April 2019 | Change of details for Mr Geoffrey Paul Carter as a person with significant control on 25 March 2019 (2 pages) |
5 April 2019 | Registered office address changed from 32 Lyndhurst Street South Shields NE33 2TA England to 35 Wharton Street South Shields NE33 3JX on 5 April 2019 (1 page) |
4 April 2019 | Director's details changed for Mr Geoffrey Paul Carter on 25 March 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Jane Nikolarakis on 24 March 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
13 August 2018 | Registered office address changed from 10 Dorset Avenue South Shields Tyne and Wear NE34 7JA to 32 Lyndhurst Street South Shields NE33 2TA on 13 August 2018 (1 page) |
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) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Director's details changed for Geoffrey Paul Carter on 18 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Geoffrey Paul Carter on 18 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
9 November 2005 | £ ic 2/1 02/10/05 £ sr 1@1=1 (1 page) |
9 November 2005 | £ ic 2/1 02/10/05 £ sr 1@1=1 (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Resolutions
|
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Resolutions
|
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (1 page) |
30 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 August 2004 | Return made up to 18/08/04; full list of members
|
20 August 2004 | Return made up to 18/08/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 September 2003 | Return made up to 18/08/03; full list of members
|
19 September 2003 | Return made up to 18/08/03; full list of members
|
6 November 2002 | Registered office changed on 06/11/02 from: st. Michaels lodge cheddar road axbridge somerset BS26 2DN (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: st. Michaels lodge cheddar road axbridge somerset BS26 2DN (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
10 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
8 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 7 dragoon house hussar court westside view waterlooville hampshire PO7 7SF (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 7 dragoon house hussar court westside view waterlooville hampshire PO7 7SF (1 page) |
21 December 2000 | Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2000 | Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: st. Michaels lodge cheddar road axbridge somerset BS26 2DN (2 pages) |
5 December 2000 | New director appointed (3 pages) |
5 December 2000 | New director appointed (3 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: st. Michaels lodge cheddar road axbridge somerset BS26 2DN (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Resolutions
|
30 October 2000 | Secretary resigned;director resigned (2 pages) |
30 October 2000 | Secretary resigned;director resigned (2 pages) |
25 October 2000 | Memorandum and Articles of Association (9 pages) |
25 October 2000 | Memorandum and Articles of Association (9 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 October 2000 | Company name changed liftpath LIMITED\certificate issued on 23/10/00 (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 October 2000 | Company name changed liftpath LIMITED\certificate issued on 23/10/00 (2 pages) |
20 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 August 2000 | Incorporation (13 pages) |
18 August 2000 | Incorporation (13 pages) |