Gateshead
Tyne & Wear
NE10 0JP
Secretary Name | Mr Guy Charles Hitchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillcrest Court Prudhoe Northumberland NE42 5PQ |
Director Name | Mr Richard Collins |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 May 2019) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Design Works William Street Gateshead Tyne And Wear NE10 0JP |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | interpretingline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0552197 |
Telephone region | Unknown |
Registered Address | Design Works William Street Gateshead Tyne And Wear NE10 0JP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ms Grace Tia Bon Bon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £644,289 |
Cash | £844,198 |
Current Liabilities | £415,837 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Richard Collins as a director on 14 May 2019 (1 page) |
2 April 2019 | Appointment of Mr Richard Collins as a director on 1 April 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 August 2018 | Director's details changed for Ms Grace Tia Bon Bon on 1 August 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 March 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 March 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 February 2012 | Amended 288A (2 pages) |
6 February 2012 | Amended 288A (2 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Grace Tia Bon Bon on 24 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Guy Charles Hitchman on 24 July 2010 (1 page) |
26 August 2010 | Secretary's details changed for Guy Charles Hitchman on 24 July 2010 (1 page) |
26 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Grace Tia Bon Bon on 24 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (14 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (14 pages) |
8 December 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o robertson & co, navigation house, slake terrace south shields tyne & wear NE34 0AD (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o robertson & co, navigation house, slake terrace south shields tyne & wear NE34 0AD (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 August 2007 | Return made up to 24/07/07; full list of members (6 pages) |
29 August 2007 | Return made up to 24/07/07; full list of members (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 October 2005 | Return made up to 24/07/05; full list of members (6 pages) |
4 October 2005 | Return made up to 24/07/05; full list of members (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
24 July 2003 | Incorporation (16 pages) |
24 July 2003 | Incorporation (16 pages) |