West Chirton North Industrial
Estate
Tyne & Wear
NE29 8SF
Secretary Name | Mr Ian Scott |
---|---|
Status | Current |
Appointed | 15 December 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 23d Oak Road West Chirton North Industrial Estate Tyne & Wear NE29 8SF |
Director Name | Michael Jeffery Tinmouth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 December 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 23d Oak Road West Chirton North Industrial Estate Tyne & Wear NE29 8SF |
Secretary Name | Alison Tinmouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Unit 23d Oak Road West Chirton North Industrial Estate Tyne & Wear NE29 8SF |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | hcsservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2596666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 23d Oak Road West Chirton North Industrial Estate Tyne & Wear NE29 8SF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
50 at £1 | Alison Tinmouth 50.00% Ordinary |
---|---|
50 at £1 | Michael Jeffrey Tinmouth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,335 |
Cash | £38,902 |
Current Liabilities | £79,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
25 June 2009 | Delivered on: 3 July 2009 Persons entitled: Michael Jeffrey Tinmouth and Alison Tinmouth Classification: Debenture Secured details: £168,000.00 due or to become due from the company to the chargee. Particulars: Unit 23D west chirton (north) industrial estate north shields fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
24 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
15 February 2018 | Appointment of Mrs Marie Scott as a director on 15 December 2017 (2 pages) |
15 February 2018 | Notification of Ian Scott as a person with significant control on 15 December 2017 (2 pages) |
15 February 2018 | Termination of appointment of Alison Tinmouth as a secretary on 15 December 2017 (1 page) |
15 February 2018 | Notification of Marie Scott as a person with significant control on 15 December 2017 (2 pages) |
15 February 2018 | Appointment of Mr Ian Scott as a secretary on 15 December 2017 (2 pages) |
15 February 2018 | Satisfaction of charge 1 in full (1 page) |
15 February 2018 | Cessation of Michael Jeffery Tinmouth as a person with significant control on 15 December 2017 (1 page) |
15 February 2018 | Termination of appointment of Michael Jeffery Tinmouth as a director on 15 December 2017 (1 page) |
15 February 2018 | Cessation of Alison Tinmouth as a person with significant control on 15 December 2017 (1 page) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Secretary's details changed for Alison Tinmouth on 28 July 2010 (1 page) |
3 August 2010 | Director's details changed for Michael Jeffery Tinmouth on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael Jeffery Tinmouth on 28 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Alison Tinmouth on 28 July 2010 (1 page) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2009 | Capitals not rolled up (2 pages) |
9 May 2009 | Capitals not rolled up (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 February 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
23 February 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
1 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
26 November 2004 | Return made up to 28/07/04; full list of members
|
26 November 2004 | Return made up to 28/07/04; full list of members
|
14 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
28 July 2003 | Incorporation (15 pages) |
28 July 2003 | Incorporation (15 pages) |