Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Arbeia Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 8 Stanhope Parade Chichester South Shields NE33 4BA |
Website | fsmail.net |
---|
Registered Address | Unit 110 Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
100 at £1 | Fiona Robson 66.67% Ordinary A |
---|---|
50 at £1 | David Macey 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,197 |
Cash | £23,998 |
Current Liabilities | £165,028 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
2 June 2016 | Delivered on: 3 June 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
3 June 2016 | Registration of charge 054641360001, created on 2 June 2016 (10 pages) |
3 June 2016 | Registration of charge 054641360001, created on 2 June 2016 (10 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 May 2015 | Resolutions
|
30 April 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
19 March 2015 | Director's details changed for Mr David Macey on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr David Macey on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr David Macey on 1 March 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Director's details changed for Mr David Macey on 1 April 2014 (2 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr David Macey on 1 April 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr David Macey on 1 April 2014 (2 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 July 2013 | Registered office address changed from Unit 125 Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Unit 125 Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT England on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 June 2012 | Director's details changed for David Macey on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Director's details changed for David Macey on 28 June 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for David Macey on 24 May 2010 (2 pages) |
23 June 2010 | Director's details changed for David Macey on 24 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Arbeia Business Centre 8 Stanhope Parade Chichester South Shields Tyne & Wear NE33 4BA on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Arbeia Business Centre 8 Stanhope Parade Chichester South Shields Tyne & Wear NE33 4BA on 11 May 2010 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
28 May 2009 | Appointment terminated secretary arbeia business centre LIMITED (1 page) |
28 May 2009 | Appointment terminated secretary arbeia business centre LIMITED (1 page) |
28 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
22 August 2006 | Memorandum and Articles of Association (3 pages) |
22 August 2006 | Memorandum and Articles of Association (3 pages) |
14 August 2006 | Company name changed mace interiors (nw) LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed mace interiors (nw) LIMITED\certificate issued on 14/08/06 (2 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
27 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
26 May 2005 | Incorporation (10 pages) |
26 May 2005 | Incorporation (10 pages) |