Wallsend
NE28 9NX
Director Name | Mr Gary Michael Thorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Silverlink Business Park Wallsend NE28 9NX |
Secretary Name | Mrs Audra Ann Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2001(same day as company formation) |
Role | Regional Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Silverlink Business Park Wallsend NE28 9NX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 11 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,700 |
Gross Profit | £15,300 |
Net Worth | £10,929 |
Cash | £100 |
Current Liabilities | £2,823 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
5 November 2004 | Delivered on: 18 November 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £72,120 due or to become due from the company to the chargee. Particulars: L/H 46 bavington drive fenham newcastle upon tyne tyne and wear t/no: TY270362. See the mortgage charge document for full details. Outstanding |
---|---|
8 May 2001 | Delivered on: 16 May 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 March 2022 | Registered office address changed from 11 Silverlink Business Park Wallsend NE28 9NX United Kingdom to 11 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX on 25 March 2022 (1 page) |
25 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
13 July 2021 | Registered office address changed from 61 Church Way North Shields NE29 0AE England to 11 Silverlink Business Park Wallsend NE28 9NX on 13 July 2021 (1 page) |
12 July 2021 | Director's details changed for Mr Gary Michael Thorpe on 12 July 2021 (2 pages) |
12 July 2021 | Change of details for Mr Gary Michael Thorpe as a person with significant control on 12 July 2021 (2 pages) |
12 July 2021 | Secretary's details changed for Mrs Audra Ann Thorpe on 12 July 2021 (1 page) |
12 July 2021 | Director's details changed for Mrs Audra Ann Thorpe on 12 July 2021 (2 pages) |
17 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 November 2016 | Registered office address changed from 58a Bedford Street North Shields Tyne and Wear NE29 0AL to 61 Church Way North Shields NE29 0AE on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 58a Bedford Street North Shields Tyne and Wear NE29 0AL to 61 Church Way North Shields NE29 0AE on 15 November 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 May 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 May 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
11 April 2014 | Director's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (2 pages) |
11 April 2014 | Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages) |
11 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages) |
11 April 2014 | Secretary's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (1 page) |
11 April 2014 | Director's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (2 pages) |
11 April 2014 | Secretary's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (1 page) |
11 April 2014 | Secretary's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (1 page) |
11 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (2 pages) |
11 April 2014 | Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages) |
11 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Registered office address changed from 1St Floor Dcs House Silverbirch Mylord Crescent Newcastle upon Tyne Northumberland NE125UJ on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 1St Floor Dcs House Silverbirch Mylord Crescent Newcastle upon Tyne Northumberland NE125UJ on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 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) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Gary Michael Thorpe on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Gary Michael Thorpe on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Audra Thorpe on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Audra Thorpe on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 May 2006 | Return made up to 08/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 08/03/06; full list of members (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 April 2004 | Return made up to 08/03/04; full list of members
|
5 April 2004 | Return made up to 08/03/04; full list of members
|
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
2 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 1 broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 1 broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page) |
27 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2001 | Director resigned (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Secretary resigned (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Secretary resigned (2 pages) |
15 March 2001 | Director resigned (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
8 March 2001 | Incorporation (11 pages) |
8 March 2001 | Incorporation (11 pages) |