South Shields
Tyne And Wear
NE33 5BY
Director Name | Mr Peter Andersson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 12 April 2024(23 years, 1 month after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 6 West Walpole Street South Shields Tyne And Wear NE33 5BY |
Director Name | Mr Christian Goding |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 12 April 2024(23 years, 1 month after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 6 West Walpole Street South Shields Tyne And Wear NE33 5BY |
Secretary Name | Michelle Czestochowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 West Walpole Street South Shields Tyne And Wear NE33 5BY |
Director Name | Mrs Michelle Czestochowski |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2024) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 6 West Walpole Street South Shields Tyne And Wear NE33 5BY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.cellpacksolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4969999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 West Walpole Street South Shields Tyne And Wear NE33 5BY |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
50 at £1 | Edward Czestochowski 50.00% Ordinary |
---|---|
50 at £1 | Michelle Czestochowski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £590,490 |
Cash | £272,542 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
7 January 2020 | Delivered on: 14 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
5 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
18 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
14 January 2020 | Registration of charge 041777720001, created on 7 January 2020 (25 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
11 April 2019 | Resolutions
|
25 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
5 March 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
19 July 2018 | Appointment of Mrs Michelle Czestochowski as a director on 19 July 2018 (2 pages) |
25 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 July 2013 | Registered office address changed from 218 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 218 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 19 July 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Edward Czestochowski on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Edward Czestochowski on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Edward Czestochowski on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
23 June 2008 | Return made up to 12/03/08; full list of members (3 pages) |
23 June 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 202 tedco business works station road south shields tyne & wear NE33 1RF (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 202 tedco business works station road south shields tyne & wear NE33 1RF (1 page) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 May 2003 | Return made up to 12/03/03; full list of members
|
2 May 2003 | Return made up to 12/03/03; full list of members
|
31 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
29 March 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Incorporation (12 pages) |
12 March 2001 | Incorporation (12 pages) |