Company NameSarah Mason Accountancy Limited
DirectorSarah Mason
Company StatusActive
Company Number05616534
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Sarah Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Secretary NameMrs Sarah Mason
StatusCurrent
Appointed31 December 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressRoom 20 Ruby Court 1a Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Secretary NameAndrew John Mason
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Meadowfield
Whitley Bay
Tyne And Wear
NE25 9YD

Contact

Telephone0191 2963498
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoom 20 Ruby Court 1a Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sarah Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£399
Cash£1,760
Current Liabilities£9,602

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 October 2023 (4 pages)
9 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 October 2021 (8 pages)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
17 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 January 2020Appointment of Mrs Sarah Mason as a secretary on 31 December 2019 (2 pages)
18 January 2020Termination of appointment of Andrew John Mason as a secretary on 31 December 2019 (1 page)
11 November 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
10 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 August 2016Registered office address changed from Suite 2 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ to Room 20 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 21 August 2016 (1 page)
21 August 2016Registered office address changed from Suite 2 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ to Room 20 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 21 August 2016 (1 page)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 November 2013Registered office address changed from 3 Meadowfield Whitley Bay Tyne and Wear NE25 9YD on 11 November 2013 (1 page)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Registered office address changed from 3 Meadowfield Whitley Bay Tyne and Wear NE25 9YD on 11 November 2013 (1 page)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
14 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
14 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 November 2009Director's details changed for Sarah Mason on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Sarah Mason on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Sarah Mason on 8 November 2009 (2 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2007Return made up to 08/11/07; full list of members (2 pages)
12 November 2007Return made up to 08/11/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 November 2006Return made up to 08/11/06; full list of members (2 pages)
30 November 2006Return made up to 08/11/06; full list of members (2 pages)
16 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
16 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
8 November 2005Incorporation (17 pages)
8 November 2005Incorporation (17 pages)