Gateshead
NE9 7FB
Secretary Name | Mrs Helen Margaret Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mrs Helen Margaret Porter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 September 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(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 | 03 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ne-web.com |
---|---|
Telephone | 0191 4236258 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 21 Mount Park Road Gateshead NE9 7FB |
---|
1 at £1 | Helen Porter 50.00% Ordinary A |
---|---|
1 at £1 | Jonathan Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,379 |
Cash | £25,997 |
Current Liabilities | £29,225 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
20 August 2020 | Registered office address changed from Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP to 1 Whinney House Durham Road Gateshead Tyne and Wear NE9 5EZ on 20 August 2020 (1 page) |
---|---|
15 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 September 2015 | Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages) |
2 September 2015 | Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Mrs Helen Margaret Porter on 2 April 2015 (1 page) |
2 September 2015 | Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages) |
2 September 2015 | Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Mrs Helen Margaret Porter on 2 April 2015 (1 page) |
2 September 2015 | Secretary's details changed for Mrs Helen Margaret Porter on 2 April 2015 (1 page) |
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP England on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP England on 14 December 2012 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Statement of company's objects (2 pages) |
1 March 2011 | Appointment of Mrs Helen Margaret Porter as a director (2 pages) |
1 March 2011 | Appointment of Mrs Helen Margaret Porter as a director (2 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 May 2010 | Registered office address changed from 47 Bluebell Close Meadow Rise Gateshead Tyne & Wear NE9 6RH on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 47 Bluebell Close Meadow Rise Gateshead Tyne & Wear NE9 6RH on 11 May 2010 (1 page) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
6 December 2007 | Amended accounts made up to 28 February 2007 (4 pages) |
6 December 2007 | Amended accounts made up to 28 February 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 February 2005 | Return made up to 03/02/05; full list of members
|
11 February 2005 | Return made up to 03/02/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 21 gladstone, pimlico court low fell gateshead tyne & wear NE9 5HW (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 21 gladstone, pimlico court low fell gateshead tyne & wear NE9 5HW (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
3 February 2003 | Incorporation (9 pages) |
3 February 2003 | Incorporation (9 pages) |