South Shields
Tyne & Wear
NE33 2ET
Secretary Name | Mrs Karen Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Woodlands Terrace South Shields Tyne & Wear NE33 2ET |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Telephone | 0191 4275545 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O R Walker And Co F20 Willow Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Shaw 50.00% Ordinary |
---|---|
50 at £1 | Karen Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,458 |
Cash | £40,131 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
20 November 2009 | Delivered on: 1 December 2009 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H easington colliery baptist church crawlaw road peterlee floating charge all the undertaking and all the property and assets the goodwill see image for full details. Outstanding |
---|
28 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 June 2013 | Secretary's details changed for Karen Stephenson on 1 November 2012 (1 page) |
5 June 2013 | Secretary's details changed for Karen Stephenson on 1 November 2012 (1 page) |
5 June 2013 | Secretary's details changed for Karen Stephenson on 1 November 2012 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2011 | Director's details changed for Andrew John Shaw on 10 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Andrew John Shaw on 10 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2010 | Annual return made up to 10 October 2010 (14 pages) |
27 October 2010 | Annual return made up to 10 October 2010 (14 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 June 2010 | Registered office address changed from 22 Saltwell View Gateshead Tyne and Wear NE8 4NT on 24 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from 22 Saltwell View Gateshead Tyne and Wear NE8 4NT on 24 June 2010 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Registered office address changed from 1 Woodlands Terrace South Shields Tyne & Wear NE33 2ET on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 1 Woodlands Terrace South Shields Tyne & Wear NE33 2ET on 30 November 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 November 2008 | Return made up to 10/10/08; no change of members (4 pages) |
19 November 2008 | Return made up to 10/10/08; no change of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
14 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 March 2005 | Return made up to 16/10/04; full list of members
|
17 March 2005 | Return made up to 16/10/04; full list of members
|
2 March 2005 | Registered office changed on 02/03/05 from: 15 fawcett way south shields tyne & wear NE33 1TT (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 15 fawcett way south shields tyne & wear NE33 1TT (1 page) |
7 October 2004 | Ad 28/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 2004 | Ad 28/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
20 March 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
20 March 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
16 October 2002 | Incorporation (18 pages) |
16 October 2002 | Incorporation (18 pages) |