South Shields
Tyne And Wear
NE33 4PU
Secretary Name | Mr Dean Thomas Rowe |
---|---|
Status | Closed |
Appointed | 04 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Adam Burns |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Coldharbour Road Redland Bristol BS6 7LX |
Director Name | Timothy Dominic Harris |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2c Cleeve Road Bristol Avon BS4 2JP |
Director Name | Mr Christopher James Donne |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meldrum Lodge Bristol Road, Langford Bristol BS40 5JH |
Secretary Name | Timothy Dominic Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2c Cleeve Road Bristol Avon BS4 2JP |
Secretary Name | Mr Christopher James Donne |
---|---|
Status | Resigned |
Appointed | 29 May 2012(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Oliver Samuel Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 2016) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Website | encompassed.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01934 853803 |
Telephone region | Weston-Super-Mare |
Registered Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Christopher Donne 50.00% Ordinary |
---|---|
500 at £1 | Natalie Marie Donne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,655 |
Cash | £14,587 |
Current Liabilities | £198,291 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
15 February 2017 | Delivered on: 22 February 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
---|---|
24 November 2017 | Accounts for a small company made up to 28 February 2017 (14 pages) |
18 August 2017 | Termination of appointment of Christopher James Donne as a director on 4 August 2017 (1 page) |
18 August 2017 | Appointment of Mr Dean Thomas Rowe as a secretary on 4 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Christopher James Donne as a secretary on 4 August 2017 (1 page) |
22 February 2017 | Registration of charge 060186730001, created on 15 February 2017 (22 pages) |
24 January 2017 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 May 2016 | Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
16 March 2016 | Registered office address changed from Office 1 Somerset Court Brinsea Road Congresbury Bristol BS49 5JL to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 16 March 2016 (2 pages) |
14 March 2016 | Appointment of Oliver Samuel Smith as a director on 2 March 2016 (3 pages) |
14 March 2016 | Appointment of Mr Dean Thomas Rowe as a director on 2 March 2016 (3 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 April 2014 | Registered office address changed from Coombe Lodge the Coombe Blagdon Bristol BS40 7RE on 16 April 2014 (1 page) |
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Registered office address changed from Meldrum Lodge Bristol Road Langford Bristol BS40 5JH England on 19 October 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Appointment of Mr Christopher James Donne as a secretary (1 page) |
29 May 2012 | Termination of appointment of Timothy Harris as a secretary (1 page) |
13 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Registered office address changed from the Conifers Filton Road Hambrook Bristol Avon BS16 1QG on 13 February 2012 (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
24 August 2011 | Termination of appointment of Timothy Harris as a director (2 pages) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Termination of appointment of Adam Burns as a director (2 pages) |
14 December 2009 | Director's details changed for Christopher James Donne on 5 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Timothy Dominic Harris on 5 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Adam Burns on 5 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Adam Burns on 5 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Timothy Dominic Harris on 5 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Christopher James Donne on 5 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Return made up to 05/12/08; full list of members (6 pages) |
22 May 2009 | Director's change of particulars / adam burns / 20/01/2008 (1 page) |
22 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 June 2008 | Return made up to 05/12/07; full list of members (7 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from unit 20 kenn court south bristol business park roman farm road bristol BS4 1UL (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Incorporation (9 pages) |