North Shields
Tyne And Wear
NE30 1AY
Director Name | Mrs Joanne Bulch |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(14 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Henriette Bulch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£45,865 |
Cash | £13,948 |
Current Liabilities | £75,054 |
Latest Accounts | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
29 January 2005 | Delivered on: 3 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 |
---|
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 29 April 2022 (9 pages) |
23 December 2022 | Termination of appointment of Henriette Bulch as a secretary on 1 December 2022 (1 page) |
23 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 29 April 2021 (9 pages) |
25 April 2022 | Total exemption full accounts made up to 29 April 2020 (9 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 29 April 2018 (7 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
14 December 2018 | Appointment of Mrs Joanne Bulch as a director on 1 December 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Director's details changed for Mr Nathan Vincent Bulch on 1 November 2012 (2 pages) |
16 November 2012 | Secretary's details changed for Henriette Bulch on 1 November 2012 (1 page) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Secretary's details changed for Henriette Bulch on 1 November 2012 (1 page) |
16 November 2012 | Director's details changed for Mr Nathan Vincent Bulch on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Nathan Vincent Bulch on 1 November 2012 (2 pages) |
16 November 2012 | Secretary's details changed for Henriette Bulch on 1 November 2012 (1 page) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mr Nathan Vincent Bulch on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nathan Vincent Bulch on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nathan Vincent Bulch on 1 October 2009 (2 pages) |
29 April 2009 | Return made up to 16/11/08; full list of members (3 pages) |
29 April 2009 | Return made up to 16/11/08; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Return made up to 16/11/07; no change of members (6 pages) |
31 January 2008 | Return made up to 16/11/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 December 2006 | Return made up to 16/11/06; full list of members
|
11 December 2006 | Return made up to 16/11/06; full list of members
|
13 December 2005 | Return made up to 16/11/05; full list of members
|
13 December 2005 | Return made up to 16/11/05; full list of members
|
5 May 2005 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
5 May 2005 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Incorporation (11 pages) |
16 November 2004 | Incorporation (11 pages) |