Totnes
Devon
TQ9 5GG
Secretary Name | Mr Michael Ian Cleghorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodbine Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EU |
Director Name | Mrs Sheila Anne Richardson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Administratrix |
Country of Residence | England |
Correspondence Address | 2 Mildmay Road West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sherifftechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2304411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Albion House Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
99 at £1 | Peter Vaughan Rees & Sarah Rees 61.11% Ordinary |
---|---|
63 at £1 | Sheila Anne Richardson 38.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £502,228 |
Cash | £1,729 |
Current Liabilities | £31,346 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (8 months, 3 weeks from now) |
17 September 2008 | Delivered on: 19 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 September 2008 | Delivered on: 19 September 2008 Persons entitled: Lloyds Tsb 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 property k/a land on the south side of stepney bank newcastle upon tyne t/no TY220495 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Peter Vaughan Rees on 1 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Peter Vaughan Rees on 1 December 2010 (3 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 January 2010 | Director's details changed for Sheila Anne Richardson on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Peter Vaughan Rees on 17 January 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from albion house, stepney bank newcastle upon tyne tyne & wear NE1 2NP (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: old glassworks stepney bank newcastle upon tyne NE1 2NP (1 page) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: the old glassworks stepney bank newcastle upon tyne NE1 2NP (1 page) |
23 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: albion house, stepney bank newcastle upon tyne tyne & wear NE1 2PN (1 page) |
17 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 26 west avenue gosforth newcastle upon tyne tyne & wear NE3 4ES (1 page) |
27 January 2005 | Return made up to 16/01/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
25 August 2004 | Ad 19/08/04--------- £ si 15@1=15 £ ic 120/135 (2 pages) |
13 March 2004 | Return made up to 16/01/04; full list of members
|
23 August 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Company name changed storepage LIMITED\certificate issued on 02/03/03 (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Ad 20/02/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
16 January 2003 | Incorporation (17 pages) |