North Shields
NE29 8SF
Secretary Name | Mr Curtis Lee Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2004(1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Industrial Kitchen Cleaning |
Country of Residence | England |
Correspondence Address | 22e West Chirton North Industrial Estate North Shields NE29 8SF |
Director Name | Mr Curtis Lee Wells |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22e West Chirton North Industrial Estate North Shields NE29 8SF |
Director Name | Mr Curtis Lee Wells |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Willows Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6BN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | hyperklean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2366023 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 22e West Chirton North Industrial Estate North Shields NE29 8SF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
6 at £1 | Jackie Scott 50.00% Ordinary |
---|---|
6 at £1 | Mr Curtis Lee Wells 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,178 |
Cash | £1,375 |
Current Liabilities | £26,710 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
1 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 February 2020 | Registered office address changed from C/O Hyperklean Ltd Communications House Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA to 22E West Chirton North Industrial Estate North Shields NE29 8SF on 21 February 2020 (1 page) |
21 February 2020 | Registered office address changed from Unit 22E, Oak Road West Chirton North Industrial Estate North Shields NE29 8SF England to 22E West Chirton North Industrial Estate North Shields NE29 8SF on 21 February 2020 (1 page) |
27 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 February 2012 | Director's details changed for Mr Curtis Lee Wells on 23 February 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Mr Curtis Lee Wells on 23 February 2012 (1 page) |
23 February 2012 | Director's details changed for Mr Curtis Lee Wells on 23 February 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Mr Curtis Lee Wells on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Jacqueline Scott on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Jacqueline Scott on 23 February 2012 (2 pages) |
24 January 2012 | Registered office address changed from 2 the Willows Seaton Burn Newcastle NE13 6BN on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 2 the Willows Seaton Burn Newcastle NE13 6BN on 24 January 2012 (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Director's details changed for Mr Curtis Lee Wells on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Jacqueline Scott on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Curtis Lee Wells on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Curtis Lee Wells on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Jacqueline Scott on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Jacqueline Scott on 1 October 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Director appointed mr curtis lee wells (1 page) |
9 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
9 February 2009 | Director appointed mr curtis lee wells (1 page) |
9 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
11 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Ad 14/01/04--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Ad 14/01/04--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
13 January 2004 | Incorporation (13 pages) |
13 January 2004 | Incorporation (13 pages) |