South Shields
Tyne And Wear
NE34 0ET
Director Name | John Michael Scott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 April 2009) |
Role | Managing Director |
Correspondence Address | 4 Langford Drive Boldon Colliery Tyne And Wear NE35 9LJ |
Secretary Name | Lyn Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | 4 Langford Drive Boldon Colliery Tyne And Wear NE35 9LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 0191 4277750 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 99 Highfield Road South Shields Tyne And Wear NE34 6JW |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Horsley Hill |
Built Up Area | Tyneside |
5 at £1 | Simon Dent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,841 |
Current Liabilities | £9,142 |
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 | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
13 August 2018 | Notification of Clare Lee Dent as a person with significant control on 1 July 2018 (2 pages) |
13 August 2018 | Change of details for Simon Dent as a person with significant control on 1 July 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
3 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Director's change of particulars / simon dent / 09/06/2009 (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Director's change of particulars / simon dent / 09/06/2009 (1 page) |
5 June 2009 | Appointment terminated secretary lyn scott (1 page) |
5 June 2009 | Appointment terminated director john scott (1 page) |
5 June 2009 | Appointment terminated secretary lyn scott (1 page) |
5 June 2009 | Appointment terminated director john scott (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 4 langford drive boldon colliery tyne & wear NE35 9LJ (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 4 langford drive boldon colliery tyne & wear NE35 9LJ (1 page) |
14 May 2009 | Director appointed simon dent (2 pages) |
14 May 2009 | Director appointed simon dent (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 August 2006 | Return made up to 16/07/06; full list of members
|
25 August 2006 | Return made up to 16/07/06; full list of members
|
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
9 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
15 August 2002 | Ad 08/08/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 August 2002 | Ad 08/08/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
16 July 2002 | Incorporation (9 pages) |
16 July 2002 | Incorporation (9 pages) |