Bedlington
Northumberland
NE22 7JN
Secretary Name | Mrs Margaret Mary Chesney |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Secretary |
Correspondence Address | 19 Richardson Street Ashington Northumberland NE63 0PU |
Director Name | Paul Cruze |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Solid Fuel Heating Engineer |
Correspondence Address | 187 Links Road Cullercoats Tyne & Wear NE30 3TQ |
Director Name | Yvonne Cruze |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Sales Manageress |
Correspondence Address | 187 Links Road Cullercoats Tyne & Wear NE30 3TQ |
Secretary Name | Yvonne Cruze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 187 Links Road Cullercoats Tyne & Wear NE30 3TQ |
Website | tynesidestoves.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 817177 |
Telephone region | Morpeth |
Registered Address | 19 Station Street Bedlington Northumberland NE22 7JN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
Built Up Area | Bedlington |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Lee Chesney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73 |
Cash | £15,639 |
Current Liabilities | £2,470 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
15 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
9 December 2016 | Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson Co 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson Co 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 9 December 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 May 2013 | Registered office address changed from C/O P.G. Anderson & Co Accountants Front Street Seaton Burn Newcastle upon Tyne NE13 6ES on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from C/O P.G. Anderson & Co Accountants Front Street Seaton Burn Newcastle upon Tyne NE13 6ES on 20 May 2013 (1 page) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr Lee Chesney on 12 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr Lee Chesney on 12 January 2010 (2 pages) |
3 January 2010 | Termination of appointment of Paul Cruze as a director (1 page) |
3 January 2010 | Termination of appointment of Paul Cruze as a director (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 19 richardson road ashington northumberland NE63 opu england (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 19 richardson road ashington northumberland NE63 opu england (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 187 links road north shields tyne & wear NE30 3TO (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 187 links road north shields tyne & wear NE30 3TO (1 page) |
16 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 February 2009 | Location of register of members (1 page) |
1 December 2008 | Secretary appointed mrs margaret mary chesney (1 page) |
1 December 2008 | Appointment terminated director yvonne cruze (1 page) |
1 December 2008 | Appointment terminated director yvonne cruze (1 page) |
1 December 2008 | Secretary appointed mrs margaret mary chesney (1 page) |
25 November 2008 | Appointment terminated secretary yvonne cruze (1 page) |
25 November 2008 | Appointment terminated secretary yvonne cruze (1 page) |
25 November 2008 | Director appointed mr lee chesney (1 page) |
25 November 2008 | Director appointed mr lee chesney (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from first floor offices 59 appletree gardens whitley bay tyne and wear NE25 8XD (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from first floor offices 59 appletree gardens whitley bay tyne and wear NE25 8XD (1 page) |
5 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2007 | Incorporation (14 pages) |
16 January 2007 | Incorporation (14 pages) |