West Chirton North Industrial Estate
North Shields
Tyne & Wear
NE29 8SG
Director Name | Mrs Clarissa Wilson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2007(2 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | 13 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG |
Secretary Name | Mrs Clarissa Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(2 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 13 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG |
Director Name | Paul Jolly |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2011) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Woodlands Ulgham Morpeth Northumberland NE61 3AS |
Director Name | Phillip Rixon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2014) |
Role | Print Finisher |
Country of Residence | England |
Correspondence Address | 80 Oxford Street Whitley Bay Tyne & Wear NE26 1AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(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 | 21 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | nedisplay.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2893502 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 13 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
50 at £1 | Angela Louise Tuplin 50.00% Ordinary |
---|---|
50 at £1 | Clarissa Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,590 |
Cash | £17,642 |
Current Liabilities | £90,340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
19 September 2016 | Delivered on: 20 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
14 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
12 August 2022 | Change of details for Mrs Angela Louise Tuplin as a person with significant control on 31 July 2022 (2 pages) |
12 August 2022 | Change of details for Mrs Clarissa Wilson as a person with significant control on 31 July 2022 (2 pages) |
12 August 2022 | Director's details changed for Mrs Clarissa Wilson on 31 July 2022 (2 pages) |
12 August 2022 | Secretary's details changed for Mrs Clarissa Wilson on 12 August 2022 (1 page) |
12 August 2022 | Director's details changed for Mrs Clarissa Wilson on 31 July 2022 (2 pages) |
12 August 2022 | Secretary's details changed for Mrs Clarissa Wilson on 12 August 2022 (1 page) |
12 August 2022 | Director's details changed for Mrs Clarissa Wilson on 12 August 2022 (2 pages) |
12 August 2022 | Director's details changed for Mrs Angela Louise Tuplin on 31 July 2022 (2 pages) |
12 August 2022 | Director's details changed for Mrs Angela Louise Tuplin on 31 July 2022 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 September 2016 | Registration of charge 061219330001, created on 19 September 2016 (23 pages) |
20 September 2016 | Registration of charge 061219330001, created on 19 September 2016 (23 pages) |
18 August 2016 | Registered office address changed from 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG to 13 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG to 13 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 18 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 April 2016 | Director's details changed for Angela Loiuse Tuplin on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Angela Loiuse Tuplin on 1 April 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 December 2014 | Registered office address changed from Unit 2B Cumberland Road North Shields Tyne and Wear NE29 0YQ to 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 2B Cumberland Road North Shields Tyne and Wear NE29 0YQ to 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 2B Cumberland Road North Shields Tyne and Wear NE29 0YQ to 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 2 December 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 August 2014 | Termination of appointment of Phillip Rixon as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Phillip Rixon as a director on 31 July 2014 (1 page) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Termination of appointment of Paul Jolly as a director (1 page) |
15 August 2011 | Termination of appointment of Paul Jolly as a director (1 page) |
11 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Phillip Rixon on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Phillip Rixon on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Angela Loiuse Tuplin on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Clarissa Wilson on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Angela Loiuse Tuplin on 21 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Clarissa Wilson on 21 February 2010 (1 page) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Paul Jolly on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Jolly on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Clarissa Wilson on 21 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Clarissa Wilson on 21 February 2010 (1 page) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Registered office address changed from Unit 30 Evans Business Centre Orion Way Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SN on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Unit 30 Evans Business Centre Orion Way Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SN on 10 December 2009 (1 page) |
23 March 2009 | Return made up to 21/02/09; no change of members (5 pages) |
23 March 2009 | Return made up to 21/02/09; no change of members (5 pages) |
2 October 2008 | Return made up to 21/02/08; full list of members (8 pages) |
2 October 2008 | Return made up to 21/02/08; full list of members (8 pages) |
1 May 2008 | Director and secretary's change of particulars / clarissa keady / 26/08/2007 (1 page) |
1 May 2008 | Director and secretary's change of particulars / clarissa keady / 26/08/2007 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 129-131 new bridge street newcastle upon tyne NE1 2SW (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 129-131 new bridge street newcastle upon tyne NE1 2SW (1 page) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (9 pages) |
21 February 2007 | Incorporation (9 pages) |