Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Secretary Name | Suzanne Christian Sharkey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 69 Fern Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2QU |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 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 | 09 November 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | www.athelite.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2091777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 69 Fern Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2QU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
51 at £1 | James Anthony Sharkey 51.00% Ordinary |
---|---|
49 at £1 | Suzanne Christian Sharkey 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,462 |
Gross Profit | £18,998 |
Net Worth | -£4,945 |
Cash | £4,973 |
Current Liabilities | £9,918 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
3 May 2019 | Resolutions
|
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 May 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 January 2010 | Director's details changed for James Anthony Sharkey on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for James Anthony Sharkey on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Partial exemption accounts made up to 31 March 2009 (9 pages) |
1 December 2009 | Partial exemption accounts made up to 31 March 2009 (9 pages) |
29 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
29 December 2008 | Return made up to 09/11/07; full list of members (3 pages) |
29 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
29 December 2008 | Return made up to 09/11/07; full list of members (3 pages) |
9 October 2008 | Partial exemption accounts made up to 31 March 2008 (9 pages) |
9 October 2008 | Partial exemption accounts made up to 31 March 2008 (9 pages) |
30 January 2008 | Partial exemption accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Partial exemption accounts made up to 31 March 2007 (9 pages) |
4 January 2007 | Partial exemption accounts made up to 31 March 2006 (9 pages) |
4 January 2007 | Partial exemption accounts made up to 31 March 2006 (9 pages) |
4 December 2006 | Return made up to 09/11/05; full list of members (6 pages) |
4 December 2006 | Return made up to 09/11/06; full list of members (6 pages) |
4 December 2006 | Return made up to 09/11/05; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2005 | Return made up to 09/11/04; full list of members (6 pages) |
4 February 2005 | Return made up to 09/11/04; full list of members (6 pages) |
31 January 2005 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 January 2004 | Return made up to 09/11/03; full list of members (6 pages) |
10 January 2004 | Return made up to 09/11/03; full list of members (6 pages) |
14 January 2003 | Return made up to 09/11/02; full list of members (6 pages) |
14 January 2003 | Return made up to 09/11/02; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
6 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
6 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Company name changed sandco 695 LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed sandco 695 LIMITED\certificate issued on 02/04/01 (2 pages) |
9 November 2000 | Incorporation (20 pages) |
9 November 2000 | Incorporation (20 pages) |