Hebburn
Tyne And Wear
NE31 1SR
Secretary Name | Ashley Rose George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 November 2019) |
Role | Phlebotomist |
Correspondence Address | Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Telephone | 0191 4835071 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 21 Sullivan Walk Hebburn NE31 1YN |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £22,104 |
Cash | £47,753 |
Current Liabilities | £62,442 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 May |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
1 December 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
9 June 2023 | Registered office address changed from Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR to 21 Sullivan Walk Hebburn NE31 1YN on 9 June 2023 (1 page) |
8 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
24 May 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
25 February 2022 | Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page) |
23 August 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
26 May 2021 | Previous accounting period shortened from 29 May 2020 to 28 May 2020 (1 page) |
17 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
11 November 2019 | Termination of appointment of Ashley Rose George as a secretary on 11 November 2019 (1 page) |
14 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
6 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Director's details changed for Simon Kemp Ayre on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Simon Kemp Ayre on 25 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Secretary's details changed for Ashley Rose George on 25 June 2012 (1 page) |
25 June 2012 | Secretary's details changed for Ashley Rose George on 25 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 21 Sullivan Walk Hebburn Tyne & Wear NE31 1YN on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 21 Sullivan Walk Hebburn Tyne & Wear NE31 1YN on 19 June 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 November 2009 | Director's details changed for Simon Kemp Ayre on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Simon Kemp Ayre on 19 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Ashley Rose George on 19 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Ashley Rose George on 19 November 2009 (1 page) |
18 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 March 2007 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
28 March 2007 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
6 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
27 September 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
3 June 2005 | Incorporation (14 pages) |
3 June 2005 | Incorporation (14 pages) |