Houghton Le Spring
Tyne & Wear
DH4 4LZ
Secretary Name | Jacqueline Whyte |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 St Aidan's Terrace Houghton Le Spring Tyne & Wear DH4 4LZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 07 774999575 |
---|---|
Telephone region | Mobile |
Registered Address | 37 St Aidan's Terrace New Herrington Houghton Le Spring Tyne & Wear DH4 4LZ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
50 at £1 | Jacqueline Whyte 50.00% Ordinary |
---|---|
50 at £1 | Kenneth Stewart Whyte 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,203 |
Cash | £42,121 |
Current Liabilities | £104,883 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (11 months from now) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Kenneth Stewart Whyte on 18 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
16 September 2008 | Secretary's change of particulars / jacqueline whyte / 16/09/2008 (1 page) |
16 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
16 September 2008 | Director's change of particulars / kenneth whyte / 16/09/2008 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Ad 31/10/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
14 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 19 saint aidans terrace houghton le spring tyne & wear DH4 4LZ (1 page) |
15 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2003 | Company name changed kitchens by ken LIMITED\certificate issued on 22/09/03 (2 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
20 November 2002 | Ad 06/11/02-06/11/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 August 2002 | Return made up to 18/08/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
5 December 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
18 August 2000 | Incorporation (12 pages) |