Whitley Bay
Tyne And Wear
NE26 1SY
Director Name | Mrs Amy Margaret Rose |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Monkseaton Drive Whitley Bay NE26 1SY |
Director Name | Mr Lawrence Joseph Moran |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 16c Beverley Terrace Cullercoats Tyne & Wear NE30 4NT |
Secretary Name | Mr Craig Andrew Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Rodsley Avenue Gateshead Tyne & Wear NE8 4LB |
Secretary Name | Mrs Illane Lynn Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Telephone | 07 779004374 |
---|---|
Telephone region | Mobile |
Registered Address | 226 Space@ The Lofts 226 Park View Whitley Bay NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,611 |
Cash | £15,663 |
Current Liabilities | £24,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 July 2019 | Notification of Amy Margaret Rose as a person with significant control on 3 July 2018 (2 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
30 April 2018 | Director's details changed for Dr Craig Andrew Rose on 30 April 2018 (2 pages) |
23 March 2018 | Change of details for Dr Craig Andrew Rose as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Change of details for Dr Craig Andrew Rose as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mrs Amy Margaret Rose as a director on 21 March 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 September 2014 | Registered office address changed from 18 Walton Avenue North Shields Tyne and Wear NE29 9NH to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 18 Walton Avenue North Shields Tyne and Wear NE29 9NH to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 19 September 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Termination of appointment of Illane Rose as a secretary (1 page) |
17 March 2011 | Termination of appointment of Illane Rose as a secretary (1 page) |
14 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 167 Rodsley Avenue Gateshead Tyne & Wear NE8 4LB on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 167 Rodsley Avenue Gateshead Tyne & Wear NE8 4LB on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Craig Andrew Rose on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Craig Andrew Rose on 26 February 2010 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
4 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
28 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
9 January 2007 | Return made up to 24/11/06; full list of members
|
9 January 2007 | Return made up to 24/11/06; full list of members
|
24 November 2005 | Incorporation (14 pages) |
24 November 2005 | Incorporation (14 pages) |