Whitley Bay
NE26 1EB
Director Name | Mr Stephen Peter James |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2006(same day as company formation) |
Role | Hr Consulant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Holly Avenue Whitley Bay NE26 1EB |
Secretary Name | Mr Charles Roderick Spencer Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Lane Reigate Surrey RH2 8JX |
Registered Address | The Dixon Lewis Partnership Baltimore House Baltic Business Quarter Gateshead NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
90 at £1 | Stephen Peter James 90.00% Ordinary |
---|---|
10 at £1 | Elaine Christine James 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,626 |
Cash | £24,285 |
Current Liabilities | £14,972 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
23 November 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
17 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
18 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
17 March 2022 | Registered office address changed from C/O Office 0.02 Baltimore House Baltic Business Quarter Gateshead NE8 3DF United Kingdom to The Dixon Lewis Partnership Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 17 March 2022 (1 page) |
16 March 2022 | Registered office address changed from 92a Front Street Monkseaton Whitley Bay NE25 8DL England to C/O Office 0.02 Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 16 March 2022 (1 page) |
3 December 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
19 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 October 2019 | Register inspection address has been changed from The Old Bakery Blackborough Road Reigate RH2 7BU England to 92a Front Street Monkseaton Whitley Bay NE25 8DL (1 page) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
26 July 2019 | Change of details for Mr Stephen Peter James as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr Stephen Peter James on 26 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Elaine Christine James on 26 July 2019 (2 pages) |
5 April 2019 | Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to 92a Front Street Monkseaton Whitley Bay NE25 8DL on 5 April 2019 (1 page) |
4 April 2019 | Register(s) moved to registered office address Orchard House, Park Lane Reigate Surrey RH2 8JX (1 page) |
4 April 2019 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 4 April 2019 (1 page) |
4 April 2019 | Register(s) moved to registered office address Orchard House, Park Lane Reigate Surrey RH2 8JX (1 page) |
3 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
9 October 2018 | Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom to The Old Bakery Blackborough Road Reigate RH2 7BU (1 page) |
9 October 2018 | Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page) |
23 March 2018 | Change of details for Mr Stephen Peter James as a person with significant control on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Elaine Christine James on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Stephen Peter James on 23 March 2018 (2 pages) |
15 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
22 September 2017 | Director's details changed for Elaine Christine James on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Elaine Christine James on 22 September 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page) |
8 February 2016 | Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page) |
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Elaine Christine James on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Peter James on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Elaine Christine James on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Peter James on 29 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Elaine Christine James on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Elaine Christine James on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Stephen Peter James on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Peter James on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Stephen Peter James on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Elaine Christine James on 6 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
19 October 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
19 October 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
6 October 2006 | Incorporation (9 pages) |
6 October 2006 | Incorporation (9 pages) |