North Shields
Tyne And Wear
NE30 1AF
Director Name | Mr Marcus John Turner |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Secretary Name | Keith Malcolm Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Morpeth Street Newcastle Upon Tyne Tyne & Wear NE2 4AS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 21a Morpeth Street Newcastle Upon Tyne NE2 4AS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
1 at £1 | Duncan Charles Turner 50.00% Ordinary |
---|---|
1 at £1 | Marcus John Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,227 |
Cash | £18,795 |
Current Liabilities | £77,164 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
28 November 2003 | Delivered on: 10 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21A morpera street, newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 March 2002 | Delivered on: 27 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21A morpeth street spital tongues newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 November 2001 | Delivered on: 15 November 2001 Persons entitled: National Westminster 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 |
18 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
18 January 2021 | Satisfaction of charge 3 in full (2 pages) |
18 January 2021 | Satisfaction of charge 2 in full (2 pages) |
21 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 February 2018 | Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 13 February 2018 (1 page) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
25 May 2016 | Termination of appointment of Keith Malcolm Turner as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Director's details changed for Duncan Charles Turner on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Marcus John Turner on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Marcus John Turner on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Keith Malcolm Turner as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Director's details changed for Duncan Charles Turner on 25 May 2016 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
23 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
30 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Ad 30/01/08--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Ad 30/01/08--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
18 February 2008 | New director appointed (2 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 August 2004 | Return made up to 30/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 30/08/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
30 August 2001 | Incorporation (13 pages) |
30 August 2001 | Incorporation (13 pages) |