South Shields
Tyne & Wear
NE34 6AZ
Director Name | Mr Jeffrey Clark |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Moore Avenue South Shields Tyne And Wear NE34 6AA |
Director Name | Mr Thomas William Wade |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Callum Drive South Shields Tyne & Wear NE34 6TZ |
Secretary Name | Mr Thomas William Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Callum Drive South Shields Tyne & Wear NE34 6TZ |
Secretary Name | Lisa Marie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 144 Beaconside South Shields Tyne & Wear NE34 7PX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | kvasir-group.com |
---|---|
Telephone | 0191 5372344 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 16 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
180k at £1 | Kvasir Group LTD 58.25% Ordinary F |
---|---|
120k at £1 | Kvasir Group LTD 38.83% Ordinary E |
4k at £1 | John Clark 1.29% Ordinary |
3k at £1 | Mr Thomas William Wade 0.97% Ordinary B |
2k at £1 | Mr Jeffrey Clark 0.65% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£35,931 |
Cash | £88,698 |
Current Liabilities | £252,597 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
7 March 2019 | Delivered on: 7 March 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|
27 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 March 2019 | Registration of charge 055982280001, created on 7 March 2019 (9 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
20 October 2016 | Director's details changed for Mr John Charles Clark on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr John Charles Clark on 20 October 2016 (2 pages) |
31 March 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
31 March 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 November 2015 | Director's details changed for Mr John Charles Clark on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr John Charles Clark on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr John Charles Clark on 4 November 2015 (2 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Memorandum and Articles of Association (27 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Memorandum and Articles of Association (27 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Register(s) moved to registered office address (1 page) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Register(s) moved to registered office address (1 page) |
10 October 2013 | Resolutions
|
10 October 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
10 October 2013 | Resolutions
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Register(s) moved to registered inspection location (1 page) |
1 November 2011 | Register inspection address has been changed from C/O Thoburn & Chapman 14 Barrington Street South Shields Tyne & Wear NE33 1AJ (1 page) |
1 November 2011 | Register inspection address has been changed from C/O Thoburn & Chapman 14 Barrington Street South Shields Tyne & Wear NE33 1AJ (1 page) |
1 November 2011 | Register(s) moved to registered inspection location (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Mr Jeffrey Clark on 19 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Jeffrey Clark on 19 October 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Memorandum and Articles of Association (9 pages) |
10 April 2008 | Memorandum and Articles of Association (9 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
23 March 2007 | Ad 09/03/07--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
23 March 2007 | Ad 09/03/07--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
3 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
3 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
20 October 2005 | Incorporation (12 pages) |
20 October 2005 | Incorporation (12 pages) |