Southport
PR9 9EG
Secretary Name | Ms Sarah Louise Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 16 Preston Road Southport PR9 9EG |
Secretary Name | Susan Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Melling Road Southport Merseyside PR9 9DU |
Director Name | Mr Richard James Simcock |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forshaws Accountants Ltd Crossens Way Southport PR9 9LY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 16 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1000 at £1 | Sarah Louise Simcock & Richard James Simcock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,435 |
Cash | £83,575 |
Current Liabilities | £30,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
25 March 2024 | Registered office address changed from 16 16 Queens Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2PP England to 16 Queens Road Jesmond Newcastle upon Tyne NE2 2PP on 25 March 2024 (1 page) |
---|---|
20 March 2024 | Registered office address changed from 16 Preston Road Southport PR9 9EG England to 16 16 Queens Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2PP on 20 March 2024 (1 page) |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
7 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (5 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
2 August 2021 | Director's details changed for Simcock Louise Sarah on 3 May 2020 (2 pages) |
2 August 2021 | Secretary's details changed for Sarah Simcock on 3 May 2020 (1 page) |
30 July 2021 | Change of details for Mrs Sarah Louise Simcock as a person with significant control on 3 May 2020 (2 pages) |
21 July 2021 | Registered office address changed from Forshaws Accountants Ltd Crossens Way Southport PR9 9LY England to 16 Preston Road Southport PR9 9EG on 21 July 2021 (1 page) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
18 January 2021 | Cessation of Richard James Simcock as a person with significant control on 1 January 2021 (1 page) |
18 January 2021 | Termination of appointment of Richard James Simcock as a director on 1 January 2021 (1 page) |
24 December 2020 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
31 July 2020 | Change of details for Mr Richard James Simcock as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Secretary's details changed for Sarah Simcock on 31 July 2020 (1 page) |
31 July 2020 | Director's details changed for Mr Richard James Simcock on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Simcock Louise Sarah on 31 July 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
31 July 2019 | Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG to Forshaws Accountants Ltd Crossens Way Southport PR9 9LY on 31 July 2019 (1 page) |
10 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 July 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
4 July 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG England to 16 Preston Road Southport Merseyside PR9 9EG on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG England to 16 Preston Road Southport Merseyside PR9 9EG on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered office address changed from Office 3 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to 16 Preston Road Southport Merseyside PR9 9EG on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Office 3 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to 16 Preston Road Southport Merseyside PR9 9EG on 27 January 2016 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 October 2013 | Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG on 9 October 2013 (1 page) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 April 2010 | Director's details changed for Simcock Louise Sarah on 12 November 2009 (2 pages) |
8 April 2010 | Director's details changed for Richard James Simcock on 12 November 2009 (2 pages) |
8 April 2010 | Director's details changed for Richard James Simcock on 12 November 2009 (2 pages) |
8 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Simcock Louise Sarah on 12 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Sarah Simcock on 25 November 2009 (3 pages) |
21 December 2009 | Director's details changed for Simcock Louise Sarah on 25 November 2009 (3 pages) |
21 December 2009 | Director's details changed for Richard James Simcock on 25 November 2009 (3 pages) |
21 December 2009 | Director's details changed for Richard James Simcock on 25 November 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Sarah Simcock on 25 November 2009 (3 pages) |
21 December 2009 | Director's details changed for Simcock Louise Sarah on 25 November 2009 (3 pages) |
27 November 2009 | Registered office address changed from 16 Melling Road Southport PR9 9DU on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from 16 Melling Road Southport PR9 9DU on 27 November 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
7 April 2008 | Secretary appointed sarah simcock (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 April 2008 | Secretary appointed sarah simcock (2 pages) |
7 April 2008 | Appointment terminated secretary susan johnson (1 page) |
7 April 2008 | Appointment terminated secretary susan johnson (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
19 January 2005 | Incorporation (16 pages) |
19 January 2005 | Incorporation (16 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |