South Shields
Tyne And Wear
NE33 5BY
Secretary Name | Donna Marie Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2007(9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 West Walpole Street South Shields Tyne And Wear NE33 5BY |
Director Name | Mrs Donna Marie Bates |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 West Walpole Street South Shields NE33 5BY |
Secretary Name | Wayne Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Masefield Drive South Shields Tyne & Wear NE34 9LG |
Director Name | Mrs Donna Bates |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Walpole Street South Shields Tyne And Wear NE33 5BY |
Director Name | Mr Lee Bates |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ecf Composites Ltd West Walpole Street South Shields NE33 5BY |
Website | www.fibreglassroofingsupplies.co.uk |
---|
Registered Address | Ecf Composites Ltd West Walpole Street South Shields NE33 5BY |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
95 at £1 | Gary Bates 95.00% Ordinary |
---|---|
5 at £1 | Sarah Russell 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,799 |
Cash | £460,252 |
Current Liabilities | £474,686 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
---|---|
31 October 2022 | Resolutions
|
31 October 2022 | Memorandum and Articles of Association (18 pages) |
28 October 2022 | Statement of capital following an allotment of shares on 10 October 2022
|
24 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 August 2022 | Appointment of Mrs Donna Marie Bates as a director on 30 August 2013 (2 pages) |
2 August 2022 | Termination of appointment of Donna Bates as a director on 30 August 2013 (1 page) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
27 July 2022 | Director's details changed for Gary Bates on 22 July 2022 (2 pages) |
19 January 2022 | Change of details for Mr Gary Peel Bates as a person with significant control on 20 July 2021 (2 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 November 2021 | Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Ecf Composites Ltd West Walpole Street South Shields NE33 5BY on 11 November 2021 (1 page) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
27 January 2021 | Amended total exemption full accounts made up to 31 March 2020 (7 pages) |
28 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
2 April 2019 | Change of name notice (2 pages) |
2 April 2019 | Resolutions
|
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
3 February 2016 | Appointment of Mr Lee Bates as a director on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Lee Bates as a director on 3 February 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Resolutions
|
6 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Appointment of Mrs Donna Bates as a director (2 pages) |
12 November 2013 | Appointment of Mrs Donna Bates as a director (2 pages) |
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Donna Marie Bates on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Gary Bates on 14 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Donna Marie Bates on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Gary Bates on 14 February 2013 (2 pages) |
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Resolutions
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Donna Marie Bates on 5 April 2010 (1 page) |
27 April 2010 | Director's details changed for Gary Bates on 5 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Donna Marie Bates on 5 April 2010 (1 page) |
27 April 2010 | Director's details changed for Gary Bates on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Gary Bates on 5 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Donna Marie Bates on 5 April 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
21 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
2 May 2007 | Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
2 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
2 May 2007 | Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
5 April 2006 | Incorporation (12 pages) |
5 April 2006 | Incorporation (12 pages) |