Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DS
Director Name | Dougall Colin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | 19 Woodville Crescent Sunderland Tyne & Wear SR4 8RD |
Director Name | Mr Colin Dougall |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | 3 Langport Road Sunderland Tyne And Wear SR2 9HT |
Secretary Name | Mrs Sarah Devin |
---|---|
Status | Current |
Appointed | 01 December 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 31 North Avenue Gosforth Newcastle Upon Tyne NE3 4DS |
Secretary Name | Sarah Devin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DS |
Secretary Name | Thomas Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 31 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DS |
Director Name | Geoffrey Wallace Harrison |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Castleton Grove Jesmond Newcastle Upon Tyne NE2 2HD |
Secretary Name | Sarah Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | 31 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 | 22 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | devin-consulting.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2581653 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 105 Howard Street North Shields Tyne And Wear NE30 1NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
1 at £1 | Mr Thomas Devin 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sarah Devin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,805 |
Cash | £204,425 |
Current Liabilities | £258,781 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
26 October 2005 | Delivered on: 28 October 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
8 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
8 December 2020 | Resolutions
|
8 December 2020 | Resolutions
|
8 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2020 | Memorandum and Articles of Association (9 pages) |
8 December 2020 | Statement of company's objects (2 pages) |
8 December 2020 | Change of share class name or designation (2 pages) |
5 December 2020 | Appointment of Mrs Sarah Devin as a secretary on 1 December 2020 (2 pages) |
28 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 July 2017 | Notification of Tom Devin as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Tom Devin as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Registered office address changed from 85 Howard Street North Shields Tyne and Wear NE30 1AF to 105 Howard Street North Shields Tyne and Wear NE30 1NA on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 85 Howard Street North Shields Tyne and Wear NE30 1AF to 105 Howard Street North Shields Tyne and Wear NE30 1NA on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 85 Howard Street North Shields Tyne and Wear NE30 1AF to 105 Howard Street North Shields Tyne and Wear NE30 1NA on 3 June 2015 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Termination of appointment of Sarah Devin as a secretary (1 page) |
20 September 2012 | Termination of appointment of Sarah Devin as a secretary (1 page) |
9 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Termination of appointment of Geoffrey Harrison as a director (1 page) |
10 February 2011 | Termination of appointment of Geoffrey Harrison as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Tom Devin on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Geoffrey Wallace Harrison on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Geoffrey Wallace Harrison on 22 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Dougall Colin on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Tom Devin on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Dougall Colin on 22 June 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
20 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New secretary appointed (1 page) |
20 January 2007 | New secretary appointed (1 page) |
20 January 2007 | Secretary resigned (1 page) |
27 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
24 April 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
24 April 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
6 December 2005 | Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2005 | Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Secretary's particulars changed (1 page) |
23 November 2005 | Secretary's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 85 howard street north shields tyne & wear NE30 1AF (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 85 howard street north shields tyne & wear NE30 1AF (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: rmt accopuntants and business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: rmt accopuntants and business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 June 2005 | Incorporation (16 pages) |
22 June 2005 | Incorporation (16 pages) |