North Shields
NE29 0AE
Secretary Name | Jennifer Tuton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(2 days after company formation) |
Appointment Duration | 15 years, 8 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Ye Olde Hundred Church Way North Shields NE29 0AE |
Director Name | Mr Stuart Alexander Fawley Colmer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hedley Grange Hedley On The Hill Stocksfield Northumberland NE43 7SN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Ye Olde Hundred Church Way North Shields NE29 0AE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | John Paul Tuton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,370 |
Cash | £22,255 |
Current Liabilities | £9,030 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 September 2008 | Delivered on: 12 September 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
1 May 2018 | Notification of Jennifer Tuton as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Change of details for Mr John Paul Tuton as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Registered office address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 24 February 2016 (1 page) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 February 2014 | Amended accounts made up to 31 May 2012 (9 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
21 February 2014 | Amended accounts made up to 31 May 2012 (9 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
14 May 2013 | Director's details changed for Mr John Paul Tuton on 26 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Director's details changed for Mr John Paul Tuton on 26 April 2013 (2 pages) |
13 May 2013 | Termination of appointment of Stuart Colmer as a director (1 page) |
13 May 2013 | Termination of appointment of Stuart Colmer as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
3 May 2012 | Secretary's details changed for Jennifer Tuton on 4 October 2010 (1 page) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Mr John Paul Tuton on 4 October 2010 (2 pages) |
3 May 2012 | Director's details changed for Mr John Paul Tuton on 4 October 2010 (2 pages) |
3 May 2012 | Secretary's details changed for Jennifer Tuton on 4 October 2010 (1 page) |
3 May 2012 | Director's details changed for Mr John Paul Tuton on 4 October 2010 (2 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Secretary's details changed for Jennifer Tuton on 4 October 2010 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Registered office address changed from 20a Whitley Road Whitley Bay Tyne & Wear NE26 2PL on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 20a Whitley Road Whitley Bay Tyne & Wear NE26 2PL on 23 February 2011 (1 page) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr John Paul Tuton on 18 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr John Paul Tuton on 18 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
5 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
21 December 2009 | Secretary's details changed for Jennifer Murphy on 27 June 2009 (1 page) |
21 December 2009 | Secretary's details changed for Jennifer Murphy on 27 June 2009 (1 page) |
20 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
5 March 2009 | Director appointed stuart alexander fawley colmer (2 pages) |
5 March 2009 | Director appointed stuart alexander fawley colmer (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
30 May 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
30 May 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2007 | Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2007 | Resolutions
|
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
18 April 2007 | Incorporation (12 pages) |
18 April 2007 | Incorporation (12 pages) |