Seaton Sluice
Whitley Bay
NE26 4JZ
Director Name | Mr Shahid Saleem |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Seafield Mews Seaton Sluice Whitley Bay NE26 4JZ |
Director Name | Mrs Rashida Saleem |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ridley Avenue Blyth Northumberland NE24 3BA |
Secretary Name | Akhtar Saleem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 67 Ridley Avenue Blyth Northumberland NE24 3BA |
Telephone | 01670 353393 |
---|---|
Telephone region | Morpeth |
Registered Address | 5 Seafield Mews Seaton Sluice Whitley Bay NE26 4JZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Hartley |
Built Up Area | Seaton Sluice |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,015 |
Cash | £18,076 |
Current Liabilities | £52,180 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
5 July 2016 | Delivered on: 7 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
11 February 2005 | Delivered on: 12 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 203,205,207 plessey road blyth and 1 bohemia terrace blyth northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 January 2005 | Delivered on: 8 February 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
3 February 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
28 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
29 January 2020 | Registered office address changed from Plessey News Limited 207 Plessey Road Blyth Northumberland NE24 3LB to 5 Seafield Mews Seaton Sluice Whitley Bay NE26 4JZ on 29 January 2020 (1 page) |
26 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
7 February 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 September 2016 | Satisfaction of charge 1 in full (6 pages) |
20 September 2016 | Satisfaction of charge 1 in full (6 pages) |
7 July 2016 | Registration of charge 050203260003, created on 5 July 2016 (5 pages) |
7 July 2016 | Registration of charge 050203260003, created on 5 July 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Termination of appointment of Rashida Saleem as a director (1 page) |
7 December 2012 | Termination of appointment of Rashida Saleem as a director (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 May 2010 | Appointment of Mr Shahid Saleem as a director (2 pages) |
13 May 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Appointment of Mr Shahid Saleem as a director (2 pages) |
13 May 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 November 2009 | Termination of appointment of Akhtar Saleem as a secretary (1 page) |
9 November 2009 | Appointment of Mr Shahid Saleem as a secretary (1 page) |
9 November 2009 | Appointment of Mr Shahid Saleem as a secretary (1 page) |
9 November 2009 | Termination of appointment of Akhtar Saleem as a secretary (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Return made up to 20/01/09; full list of members (3 pages) |
13 May 2009 | Return made up to 20/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 20/01/08; full list of members (3 pages) |
20 February 2009 | Return made up to 20/01/08; full list of members (3 pages) |
6 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
6 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
17 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
15 June 2006 | Return made up to 20/01/06; full list of members (6 pages) |
15 June 2006 | Return made up to 20/01/06; full list of members (6 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: plessey mews LIMITED 207 plessey road blyth northumberland NE24 3LB (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: plessey mews LIMITED 207 plessey road blyth northumberland NE24 3LB (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: plessey mews LIMITED 204 plessey road blyth england & wales NE24 3LB (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: plessey mews LIMITED 204 plessey road blyth england & wales NE24 3LB (1 page) |
20 January 2004 | Incorporation (6 pages) |
20 January 2004 | Incorporation (6 pages) |