Whitley Bay
Tyne & Wear
NE26 3QX
Director Name | Mr Scott Pearson Horner |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
Secretary Name | Gerald Joseph Macewan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
Director Name | Christopher Jon Armstrong |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 3 Orchard Road Rowlands Gill Tyne & Wear NE39 1ED |
Secretary Name | Christopher Jon Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 3 Orchard Road Rowlands Gill Tyne & Wear NE39 1ED |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | greenconsumerguide.com |
---|
Registered Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Gerald Joseph Macewan 50.00% Ordinary B |
---|---|
3 at £1 | Scott Pearson Horner 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £49,210 |
Cash | £2,188 |
Current Liabilities | £5,218 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 30 September 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Director's details changed for Mr Scott Pearson Horner on 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Director's details changed for Mr Scott Pearson Horner on 30 September 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
15 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 July 2015 | Director's details changed for Gerald Joseph Macewan on 27 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Gerald Joseph Macewan on 27 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Gerald Joseph Macewan on 27 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Gerald Joseph Macewan on 27 July 2015 (1 page) |
30 June 2015 | Director's details changed for Gerald Joseph Macewan on 22 June 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Gerald Joseph Macewan on 22 June 2015 (1 page) |
30 June 2015 | Director's details changed for Gerald Joseph Macewan on 22 June 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Gerald Joseph Macewan on 22 June 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 April 2013 | Director's details changed for Mr Scott Pearson Horner on 19 December 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Scott Pearson Horner on 19 December 2012 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Mr Scott Pearson Horner on 14 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Scott Pearson Horner on 14 July 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Secretary's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page) |
7 December 2009 | Secretary's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page) |
7 December 2009 | Secretary's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page) |
3 December 2009 | Director's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page) |
3 December 2009 | Director's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page) |
3 December 2009 | Director's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
1 November 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
7 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Nc inc already adjusted 19/03/02 (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Ad 19/03/02--------- £ si 3@1=3 £ ic 3/6 (3 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Ad 19/03/02--------- £ si 3@1=3 £ ic 3/6 (3 pages) |
25 March 2002 | Nc inc already adjusted 19/03/02 (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Resolutions
|
4 January 2002 | Ad 30/09/01--------- £ si 1@1 (3 pages) |
4 January 2002 | Ad 30/09/01--------- £ si 1@1 (3 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
5 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
5 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | Secretary resigned (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |
22 December 2000 | Secretary resigned (2 pages) |
22 December 2000 | Director resigned (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |
22 December 2000 | Director resigned (2 pages) |
18 December 2000 | Incorporation (16 pages) |
18 December 2000 | Incorporation (16 pages) |