Howard Street
North Shields
NE30 1AR
Secretary Name | Mrs Sharon Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE |
Director Name | Mr Christopher David Barnfather |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb+Co, Suite 1.4, Howard House Commercial Cent Howard Street North Shields NE30 1AR |
Telephone | 0191 2578777 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
50 at £1 | Sean John Hannah 50.00% Ordinary |
---|---|
50 at £1 | Sharon Hannah 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
13 December 2023 | Cessation of Sharon Hannah as a person with significant control on 1 December 2023 (1 page) |
---|---|
13 December 2023 | Termination of appointment of Sharon Hannah as a secretary on 1 December 2023 (1 page) |
13 December 2023 | Previous accounting period extended from 31 March 2023 to 31 August 2023 (1 page) |
12 May 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 June 2021 | Termination of appointment of Christopher David Barnfather as a director on 21 June 2021 (1 page) |
15 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
10 September 2020 | Registered office address changed from Office 205 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page) |
6 May 2020 | Resolutions
|
5 May 2020 | Appointment of Mr Christopher David Barnfather as a director on 5 May 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 April 2019 | Registered office address changed from Suite 3 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE to Office 205 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 9 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Secretary's details changed for Mrs Sharon Hannah on 9 July 2012 (2 pages) |
24 April 2013 | Secretary's details changed for Mrs Sharon Hannah on 9 July 2012 (2 pages) |
24 April 2013 | Secretary's details changed for Mrs Sharon Hannah on 9 July 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Sean John Hannah on 9 July 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Sean John Hannah on 9 July 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Sean John Hannah on 9 July 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from 65 Ingleside Road North Shields Tyne & Wear NE29 9PB on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 65 Ingleside Road North Shields Tyne & Wear NE29 9PB on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
7 April 2008 | Secretary's change of particulars / sharron hannah / 07/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / sharron hannah / 07/04/2008 (1 page) |
26 March 2007 | Incorporation (13 pages) |
26 March 2007 | Incorporation (13 pages) |