South Shields
NE33 1RF
Director Name | Mrs Gillian Green |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | The Bailey Cumberland Road North Shields NE29 8RD |
Secretary Name | Mr Gordon Iain Green |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 06 January 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 214 Henry Robson Way South Shields NE33 1RF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 214 Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Gordon Ian Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £273,347 |
Cash | £92,720 |
Current Liabilities | £37,373 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
8 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
19 May 2020 | Director's details changed for Mrs Gillian Green on 19 May 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
5 August 2019 | Secretary's details changed for Mr Gordon Iain Green on 5 August 2019 (1 page) |
5 August 2019 | Registered office address changed from 102 Marine Avenue Whitley Bay Tyne and Wear NE26 3LS to 214 Henry Robson Way South Shields NE33 1RF on 5 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mr Gordon Iain Green on 5 August 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Gordon Iain Green on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Gillian Green on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Gillian Green on 2 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Gordon Iain Green on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Gillian Green on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Gordon Iain Green on 2 October 2009 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
9 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
10 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
10 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
12 May 2008 | Return made up to 06/01/08; full list of members
|
12 May 2008 | Return made up to 06/01/08; full list of members
|
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
25 January 2007 | Return made up to 06/01/07; full list of members
|
25 January 2007 | Return made up to 06/01/07; full list of members
|
30 October 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
30 October 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
28 January 2005 | Ad 06/01/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 January 2005 | Ad 06/01/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
6 January 2005 | Incorporation (16 pages) |
6 January 2005 | Incorporation (16 pages) |