Whitburn
Tyne & Wear
SR6 7BW
Secretary Name | Mrs Jacqueline Craig |
---|---|
Nationality | English |
Status | Current |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fulmar Walk Whitburn Tyne & Wear SR6 7BW |
Director Name | Mrs Jacqueline Craig |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fulmar Walk Whitburn Tyne & Wear SR6 7BW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 5294964 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Fulmar Walk Whitburn Tyne And Wear SR6 7BW |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Built Up Area | Sunderland |
1 at £1 | Gary Craig 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,707 |
Cash | £27,122 |
Current Liabilities | £25,636 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
11 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Jacqueline Craig on 15 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Jacqueline Craig on 15 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gary Craig on 15 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Gary Craig on 15 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 August 2006 | New director appointed (2 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 10 fulmar walk whitburn sunderland SR6 7BW (1 page) |
16 March 2006 | Location of debenture register (1 page) |
16 March 2006 | Location of debenture register (1 page) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 10 fulmar walk whitburn sunderland SR6 7BW (1 page) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
11 May 2004 | Ad 15/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2004 | Company name changed ushervale LTD\certificate issued on 11/05/04 (3 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Ad 15/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Company name changed ushervale LTD\certificate issued on 11/05/04 (3 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
15 March 2004 | Incorporation (9 pages) |
15 March 2004 | Incorporation (9 pages) |