High Usworth
Washington
Tyne & Wear
NE37 1PD
Director Name | Janet Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Credit Control |
Country of Residence | United Kingdom |
Correspondence Address | 125 Kirkwood Drive Newcastle Upon Tyne Tyne & Wear NE3 3AT |
Secretary Name | Janet Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Credit Control |
Country of Residence | United Kingdom |
Correspondence Address | 125 Kirkwood Drive Newcastle Upon Tyne Tyne & Wear NE3 3AT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | tf-shipping.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5197317 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Loch Lomond Washington NE37 1PD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
50 at £1 | Juliet Finley 50.00% Ordinary |
---|---|
50 at £1 | Timothy Ayre Finley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,449 |
Cash | £365,146 |
Current Liabilities | £550,839 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
23 March 2007 | Delivered on: 24 March 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 June 2023 | Registered office address changed from 10 Austin Boulevard Quay West Business Park Sunderland SR5 2AL England to 15 Loch Lomond Washington NE37 1PD on 14 June 2023 (1 page) |
---|---|
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
9 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
11 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
21 January 2019 | Registered office address changed from The Quadrus Centre, Woodstock Way, Boldon Business Park Boldon Tyne and Wear NE35 9PF to 10 Austin Boulevard Quay West Business Park Sunderland SR5 2AL on 21 January 2019 (1 page) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
5 July 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
5 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
9 May 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
9 May 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Director's details changed for Mr Timothy Ayre Finley on 30 June 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Timothy Ayre Finley on 30 June 2012 (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Termination of appointment of Janet Smith as a secretary (1 page) |
17 February 2011 | Termination of appointment of Janet Smith as a secretary (1 page) |
17 February 2011 | Termination of appointment of Janet Smith as a director (1 page) |
17 February 2011 | Termination of appointment of Janet Smith as a secretary (1 page) |
17 February 2011 | Termination of appointment of Janet Smith as a secretary (1 page) |
17 February 2011 | Termination of appointment of Janet Smith as a director (1 page) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 December 2009 | Director's details changed for Janet Smith on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Janet Smith on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Janet Smith on 8 December 2009 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | New secretary appointed;new director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New secretary appointed;new director appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
8 December 2006 | Incorporation (9 pages) |
8 December 2006 | Incorporation (9 pages) |