Company NameM. Smith (Newcastle) Ltd
DirectorMichael Smith
Company StatusActive
Company Number04496100
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address12 Dilston Avenue
Whitley Bay
Tyne And Wear
NE25 8QG
Secretary NameMrs Lynn Smith
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Dilston Avenue
Whitley Bay
Tyn And Wear
NE25 8QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressBrewster & Co
5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Michael Smith
51.00%
Ordinary
49 at £1Steven Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£449
Cash£5,876
Current Liabilities£6,427

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
18 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from Bank Top Garage Stepney Bank Newcastle upon Tyne NE1 2PY on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Bank Top Garage Stepney Bank Newcastle upon Tyne NE1 2PY on 8 September 2011 (1 page)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from Bank Top Garage Stepney Bank Newcastle upon Tyne NE1 2PY on 8 September 2011 (1 page)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Director's details changed for Michael Smith on 26 July 2010 (2 pages)
9 September 2010Secretary's details changed for Lynn Smith on 26 July 2010 (1 page)
9 September 2010Director's details changed for Michael Smith on 26 July 2010 (2 pages)
9 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Lynn Smith on 26 July 2010 (1 page)
9 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2008Return made up to 26/07/08; full list of members (3 pages)
15 September 2008Return made up to 26/07/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Return made up to 26/07/07; full list of members (2 pages)
6 August 2007Return made up to 26/07/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 August 2006Return made up to 26/07/06; full list of members (2 pages)
29 August 2006Return made up to 26/07/06; full list of members (2 pages)
16 November 2005Return made up to 26/07/05; full list of members (2 pages)
16 November 2005Return made up to 26/07/05; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 September 2004Return made up to 26/07/04; full list of members (6 pages)
29 September 2004Return made up to 26/07/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 September 2003Return made up to 26/07/03; full list of members (6 pages)
2 September 2003Return made up to 26/07/03; full list of members (6 pages)
1 October 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: 93 jesmond park west newcastle upon tyne NE7 7BY (1 page)
18 September 2002Registered office changed on 18/09/02 from: 93 jesmond park west newcastle upon tyne NE7 7BY (1 page)
18 September 2002Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
26 July 2002Incorporation (9 pages)
26 July 2002Incorporation (9 pages)