Kibblesworth
Gateshead
Tyne & Wear
NE11 0NR
Secretary Name | Deborah Grundy |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hollydene Kibblesworth Gateshead Tyne & Wear NE11 0NR |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | The McFarlane Partnership Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr D.c. Grundy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,595 |
Cash | £9,226 |
Current Liabilities | £7,692 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
28 July 2023 | Notification of Deborah Grundy as a person with significant control on 28 July 2023 (2 pages) |
20 June 2023 | Change of details for Mr Dale Colin Grundy as a person with significant control on 20 June 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
15 January 2022 | Withdrawal of a person with significant control statement on 15 January 2022 (2 pages) |
15 January 2022 | Notification of Dale Colin Grundy as a person with significant control on 15 January 2022 (2 pages) |
15 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne & Wearne16 4Sn on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne & Wearne16 4Sn on 12 October 2011 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 June 2010 | Director's details changed for Dale Colin Grundy on 16 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Dale Colin Grundy on 16 April 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 June 2007 | Return made up to 16/04/07; no change of members (6 pages) |
7 June 2007 | Return made up to 16/04/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
16 April 2003 | Incorporation (17 pages) |
16 April 2003 | Incorporation (17 pages) |