Whickham
Tyne & Wear
NE16 5JB
Director Name | Gary Heron |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Avondale Road Darras Hall Ponteland Tyne & Wear NE20 9NA |
Secretary Name | David Heron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elsdon Court Whickham Newcastle Upon Tyne Tyne And Wear NE16 5JB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | davmarworkwear.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4872249 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Elsdon Court Whickham Newcastle Upon Tyne Tyne And Wear NE16 5JB |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
50 at £1 | David Heron 50.00% Ordinary |
---|---|
50 at £1 | Gary Heron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137,866 |
Cash | £39,763 |
Current Liabilities | £51,419 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
21 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 September 2019 | Director's details changed for Gary Heron on 15 July 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 December 2018 | Change of details for Mr David Heron as a person with significant control on 10 December 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from Unit 1 Centenary Court, Earlsway Tvte Gateshead Tyne and Wear NE11 0RG to 13 Perth Court 11Th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Unit 1 Centenary Court, Earlsway Tvte Gateshead Tyne and Wear NE11 0RG to 13 Perth Court 11Th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from Unit 1 Centenary Court, Earlsway Tvte Gateshead Tyne and Wear NE11 0RG to 13 Perth Court 11Th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 5 May 2015 (1 page) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
27 April 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
27 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Gary Heron on 31 March 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for David Heron on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for David Heron on 31 March 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Gary Heron on 31 March 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 August 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 August 2008 | Return made up to 23/03/08; full list of members (4 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
30 April 2007 | Registered office changed on 30/04/07 from: unit 1 centenary way, earlsway, tvte, gateshead, tyne and wear, NE11 0RG (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: unit 1 centenary way, earlsway, tvte, gateshead, tyne and wear, NE11 0RG (1 page) |
25 April 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (12 pages) |
23 March 2007 | Incorporation (12 pages) |