South Shields
NE33 1RF
Secretary Name | Julieann Maryam Hakim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Clinical Scientist |
Correspondence Address | 28 Seaview Terrace South Shields Tyne & Wear NE33 2NW |
Secretary Name | Miss Micheala Denner |
---|---|
Status | Resigned |
Appointed | 01 April 2011(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | PO Box 180 Post Office Limited 3-5 Holton Road Barry South Glamorgan CF62 4WD Wales |
Secretary Name | Miss Ellen Bamborough |
---|---|
Status | Resigned |
Appointed | 01 January 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | Tedco Business Park Henry Robson Way South Shields NE33 1RF |
Website | kginstallations.co.uk |
---|
Registered Address | South Shields Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Lisa Lovell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,984 |
Cash | £69,316 |
Current Liabilities | £66,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
17 July 2023 | Company name changed brand enforcement uk LIMITED\certificate issued on 17/07/23
|
2 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
25 January 2022 | Change of details for Ms Lisa Claire Lovell as a person with significant control on 6 April 2016 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 September 2018 | Termination of appointment of Ellen Bamborough as a secretary on 16 May 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
13 January 2017 | Appointment of Miss Ellen Bamborough as a secretary on 1 January 2017 (2 pages) |
13 January 2017 | Appointment of Miss Ellen Bamborough as a secretary on 1 January 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Registered office address changed from South Shields Business Works Henry Robinson Way South Shields Tyne and Wear NE33 1RW England to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Lisa Claire Lovell on 1 March 2014 (2 pages) |
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from South Shields Business Works Henry Robinson Way South Shields Tyne and Wear NE33 1RW England to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Lisa Claire Lovell on 1 March 2014 (2 pages) |
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Lisa Claire Lovell on 1 March 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Registered office address changed (1 page) |
25 March 2014 | Registered office address changed (1 page) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Registered office address changed from , PO Box PO Box 180, Post Office Limited 3-5 Holton Road, Barry, South Glamorgan, CF62 4WD, United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from , PO Box PO Box 180, Post Office Limited 3-5 Holton Road, Barry, South Glamorgan, CF62 4WD, United Kingdom on 1 October 2013 (1 page) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Termination of appointment of Micheala Denner as a secretary (1 page) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Termination of appointment of Micheala Denner as a secretary (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Termination of appointment of Julieann Hakim as a secretary (1 page) |
4 April 2011 | Termination of appointment of Julieann Hakim as a secretary (1 page) |
4 April 2011 | Appointment of Miss Micheala Denner as a secretary (1 page) |
4 April 2011 | Appointment of Miss Micheala Denner as a secretary (1 page) |
29 March 2011 | Registered office address changed from , the Old Trueman Brewery 91 Brick Lane, London, E1 6QL, England on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from , the Old Trueman Brewery 91 Brick Lane, London, E1 6QL, England on 29 March 2011 (1 page) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Sol Lisa Claire Lovell on 14 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from , 91 Brick Lane, London, E1 6QL on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from , 91 Brick Lane, London, E1 6QL on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Sol Lisa Claire Lovell on 14 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Registered office address changed from , 50 Broadway, St. James's Park, Westminster, London, SW1H 0RG on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from , 50 Broadway, St. James's Park, Westminster, London, SW1H 0RG on 18 January 2010 (2 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from, 50 broadway, st. James's park, westminster, london, london, SW1H 0RG, united kingdom (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from, 50 broadway, st. James's park, westminster, london, london, SW1H 0RG, united kingdom (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from, 45 great sutton street, london, EC1V 0DE (1 page) |
10 April 2008 | Director's change of particulars / lisa lovell / 01/03/2008 (2 pages) |
10 April 2008 | Director's change of particulars / lisa lovell / 01/03/2008 (2 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from, 45 great sutton street, london, EC1V 0DE (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of register of members (1 page) |
7 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
7 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 44 great sutton street, london, EC1V 0DE (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 44 great sutton street, london, EC1V 0DE (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 48 braithwaite drive, colchester, essex CO4 5XG (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 48 braithwaite drive, colchester, essex CO4 5XG (1 page) |
16 May 2005 | Return made up to 14/03/05; full list of members (2 pages) |
16 May 2005 | Return made up to 14/03/05; full list of members (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 July 2004 | Return made up to 14/03/04; full list of members
|
15 July 2004 | Return made up to 14/03/04; full list of members
|
29 April 2003 | Ad 10/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 April 2003 | Ad 10/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 March 2003 | Incorporation (20 pages) |
14 March 2003 | Incorporation (20 pages) |