Gateshead
Tyne & Wear
NE8 4EH
Secretary Name | Denis Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Regent Terrace Gateshead NE8 1LU |
Secretary Name | Norma Patricia Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 2a Spencer House Market Lane Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3DS |
Secretary Name | Eurhema Ritchie Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 9 Ridgely Close Ponteland Tyne And Wear NE20 9BN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(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 | 19 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 10 Granville Street Gateshead Tyne & Wear NE8 4EH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £270,763 |
Cash | £294,621 |
Current Liabilities | £26,352 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Charles Richard Blackburn Kiddle on 27 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Charles Richard Blackburn Kiddle on 27 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Termination of appointment of Eurhema Anderson as a secretary (1 page) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Termination of appointment of Eurhema Anderson as a secretary (1 page) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Termination of appointment of Norma Tate as a secretary (1 page) |
6 February 2012 | Termination of appointment of Norma Tate as a secretary (1 page) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Charles Richard Blackburn Kiddle on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Charles Richard Blackburn Kiddle on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Charles Richard Blackburn Kiddle on 1 January 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 April 2008 | Secretary appointed eurhema ritchie anderson (2 pages) |
11 April 2008 | Secretary appointed eurhema ritchie anderson (2 pages) |
27 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
30 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
6 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: c/o amco services LTD 2A spencer house market lane swalwell newcastle upon tyne NE16 3DS (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: c/o amco services LTD 2A spencer house market lane swalwell newcastle upon tyne NE16 3DS (1 page) |
15 May 2006 | Return made up to 03/02/06; full list of members (6 pages) |
15 May 2006 | Return made up to 03/02/06; full list of members (6 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 10 granville street gateshead tyne & wear NE8 4EH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 10 granville street gateshead tyne & wear NE8 4EH (1 page) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 March 2005 | Return made up to 03/02/05; full list of members
|
8 March 2005 | Return made up to 03/02/05; full list of members
|
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members
|
11 February 2004 | Return made up to 03/02/04; full list of members
|
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
2 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
2 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
15 April 2002 | Return made up to 19/02/02; full list of members (6 pages) |
15 April 2002 | Return made up to 19/02/02; full list of members (6 pages) |
10 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
10 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
26 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
19 February 2001 | Incorporation (12 pages) |
19 February 2001 | Incorporation (12 pages) |