South Shields
Tyne & Wear
NE33 1LS
Secretary Name | Mr Paul Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2008) |
Role | Businessman |
Correspondence Address | 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O 16 Chaucer Close Gateshead NE8 3NG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Colin Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,966 |
Cash | £1,526 |
Current Liabilities | £59,264 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
27 February 2024 | Total exemption full accounts made up to 31 October 2023 (10 pages) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
27 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
1 July 2022 | Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to C/O 16 Chaucer Close Gateshead NE8 3NG on 1 July 2022 (1 page) |
1 February 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
25 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
22 June 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
14 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 May 2017 | Registered office address changed from C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 September 2014 | Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 15 September 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
27 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
10 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB United Kingdom on 8 July 2011 (1 page) |
13 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 October 2009 | Director's details changed for Mr Colin Welsh on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Mr Colin Welsh on 16 October 2009 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 October 2008 | Appointment terminated secretary paul robertson (1 page) |
21 October 2008 | Appointment terminated secretary paul robertson (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from robertson & co accountants LTD navigation house slake terrace south shields tyne & wear NE34 0AB (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from robertson & co accountants LTD navigation house slake terrace south shields tyne & wear NE34 0AB (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (6 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 October 2005 | Return made up to 16/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 16/10/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
6 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
14 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: unit 8 elswick industrial estate south shields tyne & wear NE34 0LW (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: unit 8 elswick industrial estate south shields tyne & wear NE34 0LW (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 October 2002 | Incorporation (6 pages) |
16 October 2002 | Incorporation (6 pages) |