Wallsend
Tyne And Wear
NE28 6HQ
Secretary Name | Mrs Marilyn Zack |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Segedunum Business Centre Station Road Wallsend Tyne And Wear NE28 6HQ |
Director Name | Mrs Marilyn Zack |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
Director Name | Mr Simeon Zack |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Segedunum Business Centre Station Road Wallsend Tyne & Wear NE28 6HQ |
Director Name | Andrew Balman |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Elm Bank Road Wylam Northumberland NE41 8HT |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | www.thebiscuitfactory.com |
---|---|
Telephone | 0191 2611103 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
14 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
21 October 2021 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 October 2021 (1 page) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 September 2019 | Appointment of Mr Simeon Zack as a director on 5 September 2019 (2 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
13 December 2018 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 13 December 2018 (1 page) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
19 June 2018 | Change of details for Mr Ramy Zack as a person with significant control on 6 June 2018 (2 pages) |
19 June 2018 | Change of details for Mr Ramy Zack as a person with significant control on 6 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr Ramy Zack on 6 June 2018 (2 pages) |
19 June 2018 | Secretary's details changed for Mrs Marilyn Zack on 6 June 2018 (1 page) |
19 June 2018 | Director's details changed for Mrs Marilyn Zack on 6 June 2018 (2 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 November 2017 | Registered office address changed from 16 Stoddart Street Newcastle upon Tyne NE2 1AN to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 16 Stoddart Street Newcastle upon Tyne NE2 1AN to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Marilyn Zack on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Marilyn Zack on 13 September 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
11 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
11 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
11 November 2008 | Appointment terminated director andrew balman (1 page) |
11 November 2008 | Appointment terminated director andrew balman (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 April 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
7 April 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 November 2007 | Return made up to 13/09/07; full list of members (7 pages) |
16 November 2007 | Return made up to 13/09/07; full list of members (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 November 2006 | Return made up to 16/08/06; no change of members (6 pages) |
17 November 2006 | Return made up to 16/08/06; no change of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
20 December 2005 | Return made up to 16/08/05; full list of members (8 pages) |
20 December 2005 | Return made up to 16/08/05; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
26 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
8 July 2003 | Ad 29/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2003 | Ad 29/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
13 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
13 March 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
13 March 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
17 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
17 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
27 November 2001 | New director appointed (1 page) |
27 November 2001 | New secretary appointed (1 page) |
27 November 2001 | New director appointed (1 page) |
27 November 2001 | New secretary appointed (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
5 November 2001 | Director resigned (1 page) |
5 October 2001 | Company name changed quay ventures LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed quay ventures LIMITED\certificate issued on 05/10/01 (2 pages) |
13 September 2001 | Incorporation (19 pages) |
13 September 2001 | Incorporation (19 pages) |