South Shields
Tyne & Wear
NE33 3ET
Director Name | Mr Clive Stephenson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 171 Sunderland Road South Shields Tyne & Wear NE34 6AD |
Director Name | Gordon David Green |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 133 Harton Lane South Shields Tyne & Wear NE34 0PW |
Director Name | Mr Clive Stephenson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 23 Birchwood Close Seghill Cramlington Northumberland NE23 7HH |
Secretary Name | Gordon David Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 133 Harton Lane South Shields Tyne & Wear NE34 0PW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 171 Sunderland Road South Shields Tyne & Wear NE34 6AD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
450 at £1 | Clive Stephenson 50.00% Ordinary |
---|---|
450 at £1 | Mathew Ramsey Wann 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,370 |
Net Worth | £5,849 |
Cash | £537 |
Current Liabilities | £4,526 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
13 June 2007 | Delivered on: 16 June 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 alnwick road south shields tyne and wear t/no TY70644 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
9 May 2007 | Delivered on: 16 May 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £77400 and all other monies due or to become due. Particulars: 19 northcote street south shields tyne and wear. Fixed charge over all rental income and. Outstanding |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Matthew Ramsey Wann on 22 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Matthew Ramsey Wann on 22 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 January 2014 | Termination of appointment of Gordon Green as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Gordon Green as a secretary (2 pages) |
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (14 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (14 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (14 pages) |
5 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
5 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
5 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
19 August 2011 | Termination of appointment of Gordon Green as a director (2 pages) |
19 August 2011 | Termination of appointment of Gordon Green as a director (2 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
16 December 2008 | Return made up to 01/12/08; no change of members (8 pages) |
16 December 2008 | Return made up to 01/12/08; no change of members (8 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (7 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (7 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Ad 01/12/06--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Ad 01/12/06--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
1 December 2006 | Incorporation (13 pages) |
1 December 2006 | Incorporation (13 pages) |