North Shields
Tyne And Wear
NE29 9BT
Secretary Name | Tracy O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Stamfordham Avenue North Shields Tyne & Wear NE29 7DT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 28 Hazel Avenue North Shields Tyne And Wear NE29 9BT |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
1 at £1 | Mr Thomas O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,709 |
Cash | £5,723 |
Current Liabilities | £17,596 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 October |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
11 March 2024 | Micro company accounts made up to 31 October 2023 (2 pages) |
---|---|
27 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
4 April 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
5 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 July 2019 | Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page) |
7 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 July 2018 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page) |
6 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Thomas O'neill as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Thomas O'neill as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
28 October 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Registered office address changed from 22 Falkirk, Garth Sixteen Killingworth Newcastle upon Tyne NE12 6QA England on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 22 Falkirk, Garth Sixteen Killingworth Newcastle upon Tyne NE12 6QA England on 16 January 2013 (1 page) |
15 January 2013 | Director's details changed for Thomas O'neill on 11 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Thomas O'neill on 11 January 2013 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Registered office address changed from 168 Verne Road North Shields Tyne and Wear NE29 7DQ United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 168 Verne Road North Shields Tyne and Wear NE29 7DQ United Kingdom on 22 February 2012 (1 page) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Thomas O'neill on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Thomas O'neill on 23 June 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
6 July 2009 | Director's change of particulars / thomas o'neill / 01/07/2008 (1 page) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
6 July 2009 | Director's change of particulars / thomas o'neill / 01/07/2008 (1 page) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 48 verne road north shields tyne & wear NE29 7LT (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 48 verne road north shields tyne & wear NE29 7LT (1 page) |
21 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 August 2006 | Return made up to 23/06/06; full list of members (6 pages) |
24 August 2006 | Return made up to 23/06/06; full list of members (6 pages) |
22 March 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
22 March 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
23 June 2005 | Incorporation (16 pages) |
23 June 2005 | Incorporation (16 pages) |