Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0SR
Secretary Name | Lynn Stearman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2005(4 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Unit 12, Enterprise House Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0SR |
Secretary Name | Beverley Ruth Stearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Plantation Cottage Shields Road Gateshead Tyne And Wear NE10 0SL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 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 | 12 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | blazesfiresurrounds.co.uk |
---|---|
Telephone | 0191 4952222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 12, Enterprise House Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0SR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
90 at £1 | Gary Stearman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,231 |
Cash | £1,981 |
Current Liabilities | £22,807 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
30 August 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
30 September 2021 | Registered office address changed from Plantation Cottage Shields Road Gateshead Tyne & Wear NE10 0SL to Unit 12, Enterprise House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR on 30 September 2021 (1 page) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
9 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Lynn Stearman on 12 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Lynn Stearman on 12 April 2010 (1 page) |
14 April 2010 | Director's details changed for Gary Stearman on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Gary Stearman on 12 April 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 April 2008 | Director's change of particulars / gary stearman / 03/09/2007 (1 page) |
16 April 2008 | Director's change of particulars / gary stearman / 03/09/2007 (1 page) |
16 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 May 2007 | Return made up to 12/04/07; no change of members (6 pages) |
11 May 2007 | Return made up to 12/04/07; no change of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 July 2006 | Return made up to 12/04/06; full list of members (7 pages) |
3 July 2006 | Return made up to 12/04/06; full list of members (7 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 April 2004 | Return made up to 12/04/04; full list of members
|
14 April 2004 | Return made up to 12/04/04; full list of members
|
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
7 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
11 June 2001 | Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2001 | Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
20 April 2001 | Director resigned (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
20 April 2001 | Secretary resigned (2 pages) |
12 April 2001 | Incorporation (11 pages) |
12 April 2001 | Incorporation (11 pages) |