Smailes Lane
Highfield
Rowlands Gill
NE39 2LS
Director Name | Mr Tony John Dawson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 13 Jasper Avenue Greenside Ryton NE40 4RS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Margaret Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lindisfarne Smailes Lane Highfield Rowlands Gill NE39 2LS |
Telephone | 07 813322915 |
---|---|
Telephone region | Mobile |
Registered Address | Site 2 Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne & Wear NE39 1EH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Chopwell and Rowlands Gill |
Built Up Area | Rowlands Gill |
1 at £1 | Mr Earl Cranston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,875 |
Cash | £15,744 |
Current Liabilities | £11,549 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 March 2024 (3 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
6 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
1 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
1 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 May 2012 | Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA England (2 pages) |
10 May 2012 | Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA England (2 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Register(s) moved to registered inspection location (1 page) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Register(s) moved to registered inspection location (1 page) |
25 April 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Registered office address changed from , Bulman House, Regent Centre Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 3LS on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from , Bulman House, Regent Centre Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 3LS on 28 March 2012 (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Earl Cranston on 23 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Earl Cranston on 23 April 2011 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 May 2007 | Return made up to 23/04/07; full list of members (5 pages) |
21 May 2007 | Return made up to 23/04/07; full list of members (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (5 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 August 2005 | Return made up to 23/04/05; full list of members (5 pages) |
3 August 2005 | Return made up to 23/04/05; full list of members (5 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
12 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
14 July 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
14 July 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: lindisfarne, smailes lane highfield, rowlands gill, co durham NE39 2LS (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: lindisfarne, smailes lane highfield, rowlands gill, co durham NE39 2LS (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
23 April 2003 | Incorporation (18 pages) |
23 April 2003 | Incorporation (18 pages) |