Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4DS
Secretary Name | Alfreda Maud Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queens Road Seaton Sluice Whitley Bay Tyne And Wear NE26 4DS |
Telephone | 01670 712111 |
---|---|
Telephone region | Morpeth |
Registered Address | 30 Queens Road Seaton Sluice Whitley Bay NE26 4DS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Hartley |
Built Up Area | Seaton Sluice |
1 at £1 | Alfreda Maud Kennedy 50.00% Ordinary |
---|---|
1 at £1 | William Leonard Kennedy 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
16 December 2023 | Total exemption full accounts made up to 28 February 2023 (2 pages) |
---|---|
28 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 28 February 2022 (2 pages) |
4 August 2022 | Registered office address changed from Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TG United Kingdom to 30 Queens Road Seaton Sluice Whitley Bay NE26 4DS on 4 August 2022 (1 page) |
26 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 28 February 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 28 February 2020 (2 pages) |
18 February 2020 | Registered office address changed from Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW United Kingdom to Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TG on 18 February 2020 (1 page) |
15 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (2 pages) |
23 October 2019 | Registered office address changed from Unit 59G South Nelson Industrial Estate South Nelson Road Cramlington Northumberland NE23 1WF to Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW on 23 October 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
11 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
10 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (2 pages) |
4 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (2 pages) |
5 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption full accounts made up to 28 February 2016 (2 pages) |
16 November 2016 | Total exemption full accounts made up to 28 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for William Leonard Kennedy on 10 August 2015 (2 pages) |
12 February 2016 | Secretary's details changed for Alfreda Maud Kennedy on 10 August 2015 (1 page) |
12 February 2016 | Secretary's details changed for Alfreda Maud Kennedy on 10 August 2015 (1 page) |
12 February 2016 | Director's details changed for William Leonard Kennedy on 10 August 2015 (2 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 December 2015 | Total exemption full accounts made up to 28 February 2015 (2 pages) |
1 December 2015 | Total exemption full accounts made up to 28 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 April 2014 | Total exemption full accounts made up to 28 February 2014 (2 pages) |
2 April 2014 | Total exemption full accounts made up to 28 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 January 2014 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 28 February 2011 (2 pages) |
29 December 2011 | Total exemption full accounts made up to 28 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
29 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
4 April 2008 | Total exemption full accounts made up to 28 February 2008 (2 pages) |
4 April 2008 | Total exemption full accounts made up to 28 February 2008 (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 10 southward close, seaton sluice, whitley bay northumberland NE26 4EA (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 10 southward close, seaton sluice, whitley bay northumberland NE26 4EA (1 page) |
25 May 2007 | Return made up to 02/02/07; full list of members (2 pages) |
25 May 2007 | Return made up to 02/02/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
2 February 2006 | Incorporation (14 pages) |
2 February 2006 | Incorporation (14 pages) |