North Shields
NE29 0AE
Director Name | Mr Jonathan Robert Dudgeon |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ye Olde Hundred 69 Church Way North Shields NE29 0AE |
Director Name | Mr Steven Taylor Robinson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ye Olde Hundred 69 Church Way North Shields NE29 0AE |
Secretary Name | William Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Beverley Terrace North Shields Tyne And Wear NE30 4NU |
Secretary Name | Mr Jonathan Robert Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Percy Park North Shields NE30 4LB |
Director Name | Mr Mark Macrow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Queen Parade Harrogate North Yorkshire |
Website | bluskytax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2587676 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ye Olde Hundred 69 Church Way North Shields NE29 0AE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Susan Lang 9.09% Ordinary B |
---|---|
51 at £1 | Jon Dudgeon 46.36% Ordinary |
49 at £1 | David Gibson 44.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,289 |
Cash | £67,475 |
Current Liabilities | £60,683 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
23 March 2021 | Delivered on: 29 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
22 March 2021 | Delivered on: 26 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 March 2018 | Delivered on: 5 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
22 September 2023 | Memorandum and Articles of Association (29 pages) |
---|---|
22 September 2023 | Resolutions
|
9 February 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with updates (5 pages) |
15 November 2022 | Termination of appointment of Jonathan Robert Dudgeon as a secretary on 9 June 2022 (1 page) |
11 November 2022 | Change of share class name or designation (2 pages) |
11 November 2022 | Change of details for Blue Sire Ventures Ltd as a person with significant control on 9 June 2022 (2 pages) |
4 October 2022 | Cessation of Jonathan Robert Dudgeon as a person with significant control on 9 June 2022 (1 page) |
4 October 2022 | Notification of Blue Sire Ventures Ltd as a person with significant control on 9 June 2022 (2 pages) |
24 September 2022 | Memorandum and Articles of Association (27 pages) |
24 September 2022 | Resolutions
|
20 September 2022 | Resolutions
|
20 September 2022 | Memorandum and Articles of Association (25 pages) |
12 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 July 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
20 April 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
29 March 2021 | Registration of charge 059082510003, created on 23 March 2021 (65 pages) |
29 March 2021 | Notification of Polar Bear Ventures Ltd as a person with significant control on 2 March 2021 (2 pages) |
26 March 2021 | Registration of charge 059082510002, created on 22 March 2021 (84 pages) |
24 March 2021 | Change of share class name or designation (2 pages) |
11 March 2021 | Appointment of Mr Steven Taylor Robinson as a director on 2 March 2021 (2 pages) |
11 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
8 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
23 August 2019 | Change of share class name or designation (2 pages) |
5 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 August 2019 | Resolutions
|
10 April 2019 | Change of details for Mr Jonathan Robert Dudgeon as a person with significant control on 15 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
23 January 2019 | Sub-division of shares on 16 November 2018 (4 pages) |
11 December 2018 | Satisfaction of charge 059082510001 in full (1 page) |
16 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 May 2018 | Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 9 May 2018 (1 page) |
12 April 2018 | Director's details changed for Mr Jonathan Robert Dudgeon on 1 August 2017 (2 pages) |
12 April 2018 | Secretary's details changed for Mr Jonathan Robert Dudgeon on 1 August 2017 (1 page) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
12 April 2018 | Change of details for Mr Jonathan Robert Dudgeon as a person with significant control on 1 August 2017 (2 pages) |
5 March 2018 | Registration of charge 059082510001, created on 5 March 2018 (20 pages) |
6 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 February 2016 | Termination of appointment of Mark Macrow as a director on 1 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Mark Macrow as a director on 1 February 2016 (1 page) |
7 July 2015 | Appointment of Mr Mark Macrow as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Mark Macrow as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Mark Macrow as a director on 1 July 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
15 April 2015 | Annual return made up to 1 April 2015 Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 Statement of capital on 2015-04-15
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 April 2013 | Director's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Secretary's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages) |
16 April 2013 | Secretary's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages) |
16 April 2013 | Secretary's details changed for Mr Jonathan Robert Dudgeon on 1 August 2012 (2 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
1 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 April 2010 | Director's details changed for Mr Jonathan Dudgeon on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Jonathan Dudgeon on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for David Martin Gibson on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for David Martin Gibson on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for David Martin Gibson on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Jonathan Dudgeon on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Company name changed tyneside business services LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed tyneside business services LIMITED\certificate issued on 30/03/10
|
19 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Change of name notice (2 pages) |
19 February 2010 | Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page) |
19 February 2010 | Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 September 2009 | Director appointed mr jonathan dudgeon (1 page) |
1 September 2009 | Director appointed mr jonathan dudgeon (1 page) |
1 September 2009 | Appointment terminated secretary william gibson (1 page) |
1 September 2009 | Secretary appointed mr jonathan dudgeon (1 page) |
1 September 2009 | Secretary appointed mr jonathan dudgeon (1 page) |
1 September 2009 | Appointment terminated secretary william gibson (1 page) |
1 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o taxassist accountants 17 northumberland square north shields tyne and wear NE30 1PX (1 page) |
5 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o taxassist accountants 17 northumberland square north shields tyne and wear NE30 1PX (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: c/o taxassist accountants centre for advanced industry coble dene, north shields tyne and wear NE29 6DE (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: c/o taxassist accountants centre for advanced industry coble dene, north shields tyne and wear NE29 6DE (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
21 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 50 percy park tynemouth tyne & wear NE30 4JX (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 50 percy park tynemouth tyne & wear NE30 4JX (1 page) |
16 August 2006 | Incorporation (12 pages) |
16 August 2006 | Incorporation (12 pages) |