North Shields
Tyne And Wear
NE29 7FN
Secretary Name | Mr James David Rose |
---|---|
Status | Current |
Appointed | 01 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Mandale Business Park Wallsend Road North Shields Tyne And Wear NE29 7FN |
Secretary Name | Mrs Sarah Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Website | www.tuttiandco.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2962855 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 37 Mandale Business Park Wallsend Road North Shields Tyne And Wear NE29 7FN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £48,018 |
Cash | £41 |
Current Liabilities | £101,175 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
1 March 2016 | Delivered on: 1 March 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
19 June 2015 | Delivered on: 24 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at 80 hudson street north shields. Outstanding |
26 February 2013 | Delivered on: 8 March 2013 Satisfied on: 7 April 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
23 March 2020 | Director's details changed for Kate Louise Rose on 11 March 2020 (2 pages) |
23 March 2020 | Change of details for Mrs Kate Louise Rose as a person with significant control on 11 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
17 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 November 2017 | Change of details for Mrs Kate Louise Rose as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mrs Kate Louise Rose as a person with significant control on 10 November 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 March 2016 | Registration of charge 061150090003, created on 1 March 2016 (26 pages) |
1 March 2016 | Registration of charge 061150090003, created on 1 March 2016 (26 pages) |
17 December 2015 | Registered office address changed from 97 Howard Street North Shields Tyne and Wear NE30 1NA to 80 Hudson Street North Shields Tyne and Wear NE30 1DL on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 97 Howard Street North Shields Tyne and Wear NE30 1NA to 80 Hudson Street North Shields Tyne and Wear NE30 1DL on 17 December 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Registration of charge 061150090002, created on 19 June 2015 (10 pages) |
24 June 2015 | Registration of charge 061150090002, created on 19 June 2015 (10 pages) |
7 April 2015 | Satisfaction of charge 1 in full (1 page) |
7 April 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 April 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 April 2015 | Satisfaction of charge 1 in full (1 page) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 November 2012 | Registered office address changed from Suite 1 Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 1 Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 1 Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA United Kingdom on 6 November 2012 (1 page) |
10 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
10 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 March 2011 | Termination of appointment of Sarah Mason as a secretary (1 page) |
10 March 2011 | Appointment of Mr James David Rose as a secretary (1 page) |
10 March 2011 | Appointment of Mr James David Rose as a secretary (1 page) |
10 March 2011 | Termination of appointment of Sarah Mason as a secretary (1 page) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Director's details changed for Kate Rose on 19 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Kate Rose on 19 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 9 syon street tynemouth north shields tyne and wear NE30 4EU united kingdom (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 9 syon street tynemouth north shields tyne and wear NE30 4EU united kingdom (1 page) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
25 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from unit 17 west chirton industrial estate elm road, north shields tyne and wear NE29 8SE (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from unit 17 west chirton industrial estate elm road, north shields tyne and wear NE29 8SE (1 page) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2007 | Incorporation (17 pages) |
19 February 2007 | Incorporation (17 pages) |