Gateshead
Tyne And Wear
NE10 0QH
Director Name | Mr Derek John Hudson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit C2 Bizspace Felling Business Centre Gateshead Tyne And Wear NE10 0QH |
Director Name | Mr Robert Norman Page |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 2007) |
Role | Powder Coating |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wear Lodge Chester Le Street County Durham DH3 4AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 4699919 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit C2 Bizspace Felling Business Centre Gateshead Tyne & Wear NE10 0QH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
1 at £1 | Mr Derek Hudson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Angela Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,371 |
Cash | £14,407 |
Current Liabilities | £103,755 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (10 months ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 2 weeks from now) |
17 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of Derek John Hudson as a person with significant control on 12 June 2016 (2 pages) |
12 July 2017 | Notification of Derek John Hudson as a person with significant control on 12 June 2016 (2 pages) |
12 July 2017 | Notification of Derek John Hudson as a person with significant control on 12 July 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 October 2013 | Director's details changed for Derek John Hudson on 12 July 2013 (2 pages) |
1 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Derek John Hudson on 12 July 2013 (2 pages) |
1 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 September 2012 | Annual return made up to 12 July 2012 (14 pages) |
25 September 2012 | Annual return made up to 12 July 2012 (14 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 October 2010 | Annual return made up to 12 July 2010 (14 pages) |
2 October 2010 | Annual return made up to 12 July 2010 (14 pages) |
1 October 2010 | Director's details changed for Derek John Hudson on 12 July 2010 (3 pages) |
1 October 2010 | Director's details changed for Derek John Hudson on 12 July 2010 (3 pages) |
1 October 2010 | Secretary's details changed for Angela Jane Hudson on 12 July 2010 (3 pages) |
1 October 2010 | Secretary's details changed for Angela Jane Hudson on 12 July 2010 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 August 2009 | Return made up to 12/07/09; no change of members (4 pages) |
28 August 2009 | Return made up to 12/07/09; no change of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from unit C2 bizspcice felling business centre gateshead tyne & wear NE10 0QH (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from unit C2 bizspcice felling business centre gateshead tyne & wear NE10 0QH (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 August 2007 | Return made up to 12/07/07; full list of members
|
18 August 2007 | Return made up to 12/07/07; full list of members
|
5 July 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
5 July 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
18 August 2006 | Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2006 | Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
12 July 2006 | Incorporation (9 pages) |
12 July 2006 | Incorporation (9 pages) |