Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0NE
Secretary Name | Kenneth Smiles |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2007(1 day after company formation) |
Appointment Duration | 17 years |
Role | Co Secretary |
Correspondence Address | 2 Shepherds Cottages Lambton Park Chester Le Street County Durham DH3 4PJ |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | oilspillproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4150973 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Elaine Smiles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,110 |
Cash | £49,845 |
Current Liabilities | £95,602 |
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 | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
6 February 2015 | Delivered on: 24 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 71 hutton close crowther washington. Outstanding |
---|
4 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
24 February 2015 | Registration of charge 062198220001, created on 6 February 2015 (12 pages) |
24 February 2015 | Registration of charge 062198220001, created on 6 February 2015 (12 pages) |
24 February 2015 | Registration of charge 062198220001, created on 6 February 2015 (12 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
14 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Elaine Smiles on 19 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Elaine Smiles on 19 April 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
22 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
22 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
19 April 2007 | Incorporation (13 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation (13 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |