Whitley Bay
Tyne & Wear
NE26 4AD
Director Name | Mr Andrew Philip Bex |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blackberry Cottages Gateshead Tyne & Wear NE9 7PL |
Secretary Name | Mr Andrew Philip Bex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blackberry Cottages Gateshead Tyne & Wear NE9 7PL |
Website | delphi-labs.com |
---|---|
Telephone | 0191 6451184 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 49 Brierdene Crescent Whitley Bay Tyne And Wear NE26 4AD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | St Mary's |
Built Up Area | Tyneside |
70 at £1 | Savvas Papagiannidis 70.00% Ordinary |
---|---|
30 at £1 | Donald Pinchbeck 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,957 |
Cash | £10,042 |
Current Liabilities | £15,208 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Termination of appointment of Andrew Bex as a director (1 page) |
13 September 2011 | Termination of appointment of Andrew Bex as a director (1 page) |
13 September 2011 | Termination of appointment of Andrew Bex as a secretary (1 page) |
13 September 2011 | Termination of appointment of Andrew Bex as a secretary (1 page) |
8 July 2011 | Registered office address changed from Gateshead International Business Mulgrave Terrace Gateshead NE8 1AN on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Gateshead International Business Mulgrave Terrace Gateshead NE8 1AN on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Gateshead International Business Mulgrave Terrace Gateshead NE8 1AN on 8 July 2011 (1 page) |
25 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Mr Andrew Philip Bex on 20 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Andrew Philip Bex on 20 December 2010 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 20 December 2009 (10 pages) |
6 May 2010 | Annual return made up to 20 December 2009 (10 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Return made up to 20/12/08; no change of members (4 pages) |
9 February 2009 | Return made up to 20/12/08; no change of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
20 December 2005 | Incorporation (8 pages) |
20 December 2005 | Incorporation (8 pages) |