Lower Callerton
Newcastle Upon Tyne
NE15 9SD
Secretary Name | Mrs Margaret Joan Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Goldcrest Road Lower Callerton Newcastle Upon Tyne NE15 9SD |
Director Name | Mrs Margaret Joan Collins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Goldcrest Road Lower Callerton Newcastle Upon Tyne NE15 9SD |
Director Name | Mr Lee Collins |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 15 Bankside, The Watermark Gateshead Tyne And Wear NE11 9SY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0191 2641490 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Bankside, The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Leslie William Collins 50.00% Ordinary |
---|---|
1 at £1 | Margaret Joan Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184 |
Cash | £13,157 |
Current Liabilities | £26,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
15 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
25 August 2023 | Appointment of Miss Helen Marie Laing as a director on 30 September 2022 (2 pages) |
25 August 2023 | Termination of appointment of Margaret Joan Collins as a director on 30 December 2022 (1 page) |
25 August 2023 | Termination of appointment of Margaret Joan Collins as a secretary on 29 September 2022 (1 page) |
25 August 2023 | Termination of appointment of Leslie William Collins as a director on 30 September 2022 (1 page) |
31 August 2022 | Director's details changed for Mrs Margaret Joan Collins on 1 August 2022 (2 pages) |
31 August 2022 | Secretary's details changed for Mrs Margaret Joan Collins on 1 August 2022 (1 page) |
31 August 2022 | Director's details changed for Mr Leslie William Collins on 1 August 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 13 August 2022 with updates (5 pages) |
28 April 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 April 2022 | Registered office address changed from 11 Hamsterley Crescent West Denton Park Newcastle upon Tyne Tyne & Wear NE15 8UQ to 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY on 28 April 2022 (1 page) |
27 April 2022 | Notification of Lee Collins as a person with significant control on 1 April 2022 (2 pages) |
27 April 2022 | Cessation of Leslie William Collins as a person with significant control on 1 April 2022 (1 page) |
27 April 2022 | Cessation of Margaret Joan Collins as a person with significant control on 1 April 2022 (1 page) |
13 April 2022 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
7 April 2022 | Resolutions
|
7 April 2022 | Statement of company's objects (2 pages) |
6 April 2022 | Resolutions
|
5 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2022 | Change of share class name or designation (2 pages) |
5 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2022 | Sub-division of shares on 24 March 2022 (4 pages) |
5 April 2022 | Memorandum and Articles of Association (9 pages) |
21 February 2022 | Appointment of Mr Lee Collins as a director on 21 February 2022 (2 pages) |
14 December 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
18 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Leslie William Collins on 30 November 2009 (2 pages) |
6 September 2010 | Director's details changed for Margaret Joan Collins on 30 November 2009 (2 pages) |
6 September 2010 | Director's details changed for Margaret Joan Collins on 30 November 2009 (2 pages) |
6 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Leslie William Collins on 30 November 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 August 2006 | Return made up to 13/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 13/08/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
13 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
18 September 2001 | Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 24 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 24 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
18 September 2001 | Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2001 | Incorporation (17 pages) |
13 August 2001 | Incorporation (17 pages) |