South Shields
Tyne And Wear
NE34 6RB
Director Name | Mr Simon Kemp Ayre |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 301a Sunderland Road South Shields Tyne And Wear NE34 6RB |
Secretary Name | Lucy White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 301a Sunderland Road South Shields Tyne And Wear NE34 6RB |
Secretary Name | Mrs Lucy White |
---|---|
Status | Resigned |
Appointed | 16 October 2020(13 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 15 June 2021) |
Role | Company Director |
Correspondence Address | 301a Sunderland Road South Shields Tyne And Wear NE34 6RB |
Website | www.optimalaccountancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4552514 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 301a Sunderland Road South Shields Tyne And Wear NE34 6RB |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,088 |
Cash | £4,141 |
Current Liabilities | £1,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
22 September 2022 | Delivered on: 22 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
20 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 October 2022 | Memorandum and Articles of Association (36 pages) |
5 October 2022 | Resolutions
|
30 September 2022 | Appointment of Mr Simon Kemp Ayre as a director on 30 September 2022 (2 pages) |
30 September 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
22 September 2022 | Registration of charge 062778530001, created on 22 September 2022 (40 pages) |
18 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Lucy White as a secretary on 15 June 2021 (1 page) |
27 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 October 2020 | Appointment of Mrs Lucy White as a secretary on 16 October 2020 (2 pages) |
20 August 2020 | Termination of appointment of Lucy White as a secretary on 19 August 2020 (1 page) |
30 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Director's details changed for Mr Paul Garry White on 1 January 2015 (2 pages) |
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Paul Garry White on 1 January 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Lucy White on 1 January 2015 (1 page) |
15 July 2015 | Secretary's details changed for Lucy White on 1 January 2015 (1 page) |
15 July 2015 | Secretary's details changed for Lucy White on 1 January 2015 (1 page) |
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Paul Garry White on 1 January 2015 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 June 2014 | Registered office address changed from Unit 9 Wawn Street South Sheilds Tyne & Wear NE33 4EB on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Unit 9 Wawn Street South Sheilds Tyne & Wear NE33 4EB on 17 June 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Director's details changed for Mr Paul Garry White on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Paul Garry White on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Paul Garry White on 1 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
26 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
26 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 179 beaconside south shields tyne & wear NE34 7PT (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 179 beaconside south shields tyne & wear NE34 7PT (1 page) |
13 June 2007 | Incorporation (13 pages) |
13 June 2007 | Incorporation (13 pages) |