Company NameNinety Degrees Surveying Ltd
DirectorSteven John Wright
Company StatusActive
Company Number06247015
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven John Wright
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Silverdale Drive
Blaydon-On-Tyne
NE21 6EQ
Secretary NameRachel Susan Wright
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Bramfield Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5AU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 Silverdale Drive
Blaydon-On-Tyne
NE21 6EQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside

Shareholders

100 at £1Steven John Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£777
Cash£2,547
Current Liabilities£16,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Filing History

13 November 2023Registered office address changed from 38 Atlas Wynd Yarm TS15 9AD England to 8 Silverdale Drive Blaydon-on-Tyne NE21 6EQ on 13 November 2023 (1 page)
10 November 2023Director's details changed for Steven John Wright on 10 November 2023 (2 pages)
10 November 2023Change of details for Mr Steven John Wright as a person with significant control on 10 November 2023 (2 pages)
15 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 May 2022Registered office address changed from 4 Bramfield Way Ingleby Barwick Stockton on Tees Cleveland TS17 5AU to 38 Atlas Wynd Yarm TS15 9AD on 16 May 2022 (1 page)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
16 May 2022Director's details changed for Steven John Wright on 16 May 2022 (2 pages)
16 May 2022Director's details changed for Steven John Wright on 16 May 2022 (2 pages)
18 March 2022Termination of appointment of Rachel Susan Wright as a secretary on 15 March 2022 (1 page)
16 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Steven John Wright on 15 May 2011 (2 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Steven John Wright on 15 May 2011 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Annual return made up to 15 May 2010 (14 pages)
7 September 2010Annual return made up to 15 May 2010 (14 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Return made up to 15/05/09; no change of members (5 pages)
4 September 2009Return made up to 15/05/09; no change of members (5 pages)
4 September 2009Secretary's change of particulars / rachel smith / 03/02/2009 (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Secretary's change of particulars / rachel smith / 03/02/2009 (1 page)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2008Return made up to 15/05/08; full list of members (6 pages)
3 November 2008Return made up to 15/05/08; full list of members (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 August 2007Director's particulars changed (1 page)
5 August 2007Director's particulars changed (1 page)
25 June 2007Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
25 June 2007Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 June 2007Registered office changed on 13/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
15 May 2007Incorporation (13 pages)
15 May 2007Incorporation (13 pages)