North Shields
Tyne And Wear
NE30 1AF
Secretary Name | Maria Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
Director Name | Mr Steven Shippen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Website | mercarifoods.com |
---|---|
Telephone | 0191 2241330 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
500 at £1 | Maria Walker 50.00% Ordinary |
---|---|
500 at £1 | Steven Shippen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,589 |
Current Liabilities | £172,605 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
7 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
4 July 2022 | Termination of appointment of Steven Shippen as a director on 30 June 2022 (1 page) |
4 July 2022 | Change of details for Mrs Maria Walker as a person with significant control on 30 June 2022 (2 pages) |
4 July 2022 | Cessation of Steven Shippen as a person with significant control on 30 June 2022 (1 page) |
19 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
13 February 2018 | Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 13 February 2018 (1 page) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
28 March 2017 | Director's details changed for Mrs Maria Shippen on 27 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Maria Shippen on 27 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Secretary's details changed for Maria Shippen on 27 March 2017 (1 page) |
27 March 2017 | Secretary's details changed for Maria Shippen on 27 March 2017 (1 page) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 February 2016 | Secretary's details changed for Maria Shippen on 18 February 2016 (1 page) |
18 February 2016 | Director's details changed for Maria Shippen on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Steven Shippen on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Steven Shippen on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Maria Shippen on 18 February 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Maria Shippen on 18 February 2016 (1 page) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Secretary's details changed for Maria Walker on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Steven Shippen on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Maria Walker on 1 January 2013 (3 pages) |
29 January 2013 | Director's details changed for Steven Shippen on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Maria Walker on 1 January 2013 (3 pages) |
29 January 2013 | Secretary's details changed for Maria Walker on 1 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Maria Walker on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Steven Shippen on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Maria Walker on 1 January 2013 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 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) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Steven Shippen on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Steven Shippen on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Maria Walker on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Maria Walker on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Steven Shippen on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Maria Walker on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
8 December 2008 | Director's change of particulars / steven shippen / 31/10/2008 (1 page) |
8 December 2008 | Director's change of particulars / steven shippen / 31/10/2008 (1 page) |
8 December 2008 | Director and secretary's change of particulars / maria walker / 31/10/2008 (1 page) |
8 December 2008 | Director and secretary's change of particulars / maria walker / 31/10/2008 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 403 salters road, gosforth newcastle tyne & wear NE3 4XJ (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 403 salters road, gosforth newcastle tyne & wear NE3 4XJ (1 page) |
11 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
22 October 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
22 October 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
5 October 2004 | Incorporation (12 pages) |
5 October 2004 | Incorporation (12 pages) |