North Shields
Tyne And Wear
NE30 1AF
Director Name | Marcus John Turner |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2004(1 day after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Secretary Name | Mr Marcus John Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2004(1 day after company formation) |
Appointment Duration | 20 years |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Mrs Shiela Diane Turner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 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 | 29 March 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Duncan Turner 25.00% Ordinary |
---|---|
1 at £1 | Keith Turner 25.00% Ordinary |
1 at £1 | Marcus Turner 25.00% Ordinary |
1 at £1 | Sheila Turner 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £68,696 |
Cash | £12,430 |
Current Liabilities | £204,898 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
25 November 2022 | Delivered on: 25 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 54 helmsley road. Newcastle upon tyne. NE2 1DL. Outstanding |
---|---|
20 May 2022 | Delivered on: 20 May 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 22 oxnam crescent. Newcastle upon tyne. NE2 4LX. Outstanding |
20 May 2022 | Delivered on: 20 May 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 29 myrtle grove. Newcastle upon tyne. NE2 3HT. Outstanding |
20 May 2022 | Delivered on: 20 May 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 69 goldspink lane. Newcastle upon tyne. NE2 1NQ. Outstanding |
19 March 2015 | Delivered on: 26 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 69 goldpink lane sandyford jesmond newcastle upon tyne. Outstanding |
28 November 2014 | Delivered on: 18 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 29 myrtle grove newcastle upon tyne. Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22 oxham crescent, spital tongues, newcastle upon tyne. Outstanding |
25 November 2022 | Delivered on: 25 November 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 56 helmsley road. Newcastle upon tyne. NE2 1DL. Outstanding |
11 July 2005 | Delivered on: 15 July 2005 Satisfied on: 24 July 2014 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £100,000.00 and all other monies due or to become due. Particulars: L/H interest in 62 king john street together with f/h reversion in 64 king john street newcastle upon tyne. Fully Satisfied |
8 October 2004 | Delivered on: 21 October 2004 Satisfied on: 24 July 2014 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies limited to £440,000 due or to become due from the company to the chargee. Particulars: L/H flat 29 myrtle grove newcastle upon tyne; f/h reversion 31 myrtle grove newcastle upon tyne. Fully Satisfied |
11 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
4 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Director's details changed for Duncan Charles Turner on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Marcus John Turner on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 21a Morpeth Street Spital Tongues Newcastle upon Tyne Tyne & Wear NE2 4AS to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Shiela Diane Turner on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Marcus John Turner on 23 June 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Marcus John Turner on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 21a Morpeth Street Spital Tongues Newcastle upon Tyne Tyne & Wear NE2 4AS to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Shiela Diane Turner on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Duncan Charles Turner on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Marcus John Turner on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Marcus John Turner on 23 June 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Marcus John Turner on 23 June 2016 (1 page) |
3 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 March 2015 | Registration of charge 050874520005, created on 19 March 2015 (17 pages) |
26 March 2015 | Registration of charge 050874520005, created on 19 March 2015 (17 pages) |
18 December 2014 | Registration of charge 050874520004, created on 28 November 2014 (18 pages) |
18 December 2014 | Registration of charge 050874520004, created on 28 November 2014 (18 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Registration of charge 050874520003, created on 28 November 2014 (18 pages) |
3 December 2014 | Registration of charge 050874520003, created on 28 November 2014 (18 pages) |
24 July 2014 | Satisfaction of charge 1 in full (5 pages) |
24 July 2014 | Satisfaction of charge 2 in full (4 pages) |
24 July 2014 | Satisfaction of charge 1 in full (5 pages) |
24 July 2014 | Satisfaction of charge 2 in full (4 pages) |
6 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Director's details changed for Marcus John Turner on 30 October 2009 (2 pages) |
2 April 2012 | Director's details changed for Marcus John Turner on 30 October 2009 (2 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Secretary's details changed for Marcus John Turner on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Marcus John Turner on 16 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Marcus John Turner on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Marcus John Turner on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Director's details changed for Marcus John Turner on 29 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Duncan Charles Turner on 29 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Marcus John Turner on 29 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Shiela Diane Turner on 29 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Duncan Charles Turner on 29 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Shiela Diane Turner on 29 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
23 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
16 February 2005 | Resolutions
|
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: flat 2 5-7 audley road south gosforth newcastle upon tyne NE3 1QH (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: flat 2 5-7 audley road south gosforth newcastle upon tyne NE3 1QH (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | New director appointed (1 page) |
10 June 2004 | New director appointed (1 page) |
21 April 2004 | Ad 30/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 April 2004 | Ad 30/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
29 March 2004 | Incorporation (13 pages) |
29 March 2004 | Incorporation (13 pages) |