North Shields
Tyne & Wear
NE29 0NW
Secretary Name | Mr Anthony Gerard Owen Marron |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cleveland Road North Shields Tyne & Wear NE29 0NW |
Director Name | Mr Anthony Gerard Owen Marron |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(20 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cleveland Road North Shields Tyne & Wear NE29 0NW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.thewhitetshirt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2582139 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 67 Cleveland Road North Shields Tyne & Wear NE29 0NW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£37,449 |
Cash | £1,079 |
Current Liabilities | £38,882 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 August 2021 | Appointment of Mr Anthony Gerard Owen Marron as a director on 20 August 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 October 2010 | Secretary's details changed for Anthony Gerard Owen Marron on 10 August 2010 (1 page) |
2 October 2010 | Director's details changed for Penelope Mary Jones on 10 August 2010 (2 pages) |
2 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Secretary's details changed for Anthony Gerard Owen Marron on 10 August 2010 (1 page) |
2 October 2010 | Director's details changed for Penelope Mary Jones on 10 August 2010 (2 pages) |
12 August 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
12 August 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
29 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
21 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2006 | Return made up to 10/08/06; full list of members (2 pages) |
29 November 2006 | Return made up to 10/08/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
19 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
13 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
14 May 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
14 May 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
14 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 August 2003 | Return made up to 10/08/03; full list of members
|
18 August 2003 | Return made up to 10/08/03; full list of members
|
19 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
20 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
20 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
10 August 2001 | Incorporation (15 pages) |
10 August 2001 | Incorporation (15 pages) |