Etai Park
Newcastle
NE5 4TQ
Director Name | Mrs Susan Jane Moiser |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkhouse Farm Stanley County Durham DH9 0LS |
Director Name | Philip James Moiser |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Farm Stanley County Durham DH9 0LS |
Secretary Name | Susan Moiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Park House Farm Stanley Co Durham DH9 0LS |
Registered Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mrs Donna Marie Pitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,512 |
Cash | £1,356 |
Current Liabilities | £22,046 |
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 | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
21 October 2021 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 October 2021 (1 page) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
9 August 2018 | Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 9 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
14 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne & Wear NE28 8DA on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne & Wear NE28 8DA on 11 August 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Mrs Donna Marie Pitt on 1 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Mrs Donna Marie Pitt on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Donna Marie Pitt on 1 August 2010 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
11 March 2009 | Director appointed mrs donna marie pitt (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o grant williamson, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
11 March 2009 | Director appointed mrs donna marie pitt (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o grant williamson, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
10 March 2009 | Appointment terminated director susan moiser (1 page) |
10 March 2009 | Appointment terminated director susan moiser (1 page) |
10 March 2009 | Appointment terminated director philip moiser (1 page) |
10 March 2009 | Appointment terminated director philip moiser (1 page) |
10 March 2009 | Appointment terminated secretary susan moiser (1 page) |
10 March 2009 | Appointment terminated secretary susan moiser (1 page) |
13 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
27 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
26 November 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
26 November 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
19 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
1 August 2006 | Incorporation (12 pages) |
1 August 2006 | Incorporation (12 pages) |