West Chirton North Industrial Estate
North Shields
NE29 8SG
Secretary Name | Mr Glenn Byford |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Larch Street West Chirton North Industrial Estate North Shields NE29 8SG |
Director Name | Mr Mark Wilkinson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Honiton Way North Shields NE29 8HE |
Director Name | Patrick Allan Darroll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Alder Road West Chirton North Industrial Estate North Shields Tyne And Wear NE29 8SD |
Director Name | John Byford-Niemi |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 And 12 Larch Court West Chirton North Industrial Estate North Shields Tyne And Wear NE29 8SD |
Website | bmrgarageservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2571231 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 12 Larch Street West Chirton North Industrial Estate North Shields NE29 8SG |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
3 at £1 | Glenn David Byford 50.00% Ordinary |
---|---|
3 at £1 | John Byford-niemi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,234 |
Cash | £6,805 |
Current Liabilities | £37,557 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 3 weeks from now) |
1 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
1 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD to Unit 12 Larch Court West Chirton North Industrial Estate North Shields NE29 8SD on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Mark Wilkinson as a director on 1 March 2020 (2 pages) |
28 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Glenn David Byford as a person with significant control on 1 January 2017 (2 pages) |
18 July 2017 | Notification of Glenn David Byford as a person with significant control on 1 January 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 September 2016 | Termination of appointment of John Byford-Niemi as a director on 9 September 2016 (1 page) |
26 September 2016 | Termination of appointment of John Byford-Niemi as a director on 9 September 2016 (1 page) |
4 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Register inspection address has been changed from Unit 8a Alder Road West Chirton North Ind. Est. North Shields Tyne and Wear NE29 8SD United Kingdom to Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD (1 page) |
4 August 2016 | Register inspection address has been changed from Unit 8a Alder Road West Chirton North Ind. Est. North Shields Tyne and Wear NE29 8SD United Kingdom to Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD (1 page) |
4 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 February 2015 | Registered office address changed from Unit 8a Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD to Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 8a Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD to Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 8a Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD to Units 11 and 12 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD on 3 February 2015 (1 page) |
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 July 2014 | Director's details changed for Mr Glenn Byford on 5 April 2014 (2 pages) |
18 July 2014 | Director's details changed for John Byford-Niemi on 5 April 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Glenn Byford on 5 April 2014 (2 pages) |
18 July 2014 | Director's details changed for John Byford-Niemi on 5 April 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Glenn Byford on 5 April 2014 (2 pages) |
18 July 2014 | Director's details changed for John Byford-Niemi on 5 April 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 September 2011 | Termination of appointment of Patrick Darroll as a director (1 page) |
27 September 2011 | Termination of appointment of Patrick Darroll as a director (1 page) |
1 July 2011 | Secretary's details changed for Mr Glenn Byford on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Secretary's details changed for Mr Glenn Byford on 1 July 2011 (1 page) |
1 July 2011 | Secretary's details changed for Mr Glenn Byford on 1 July 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for John Byford-Niemi on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Glenn Byford on 19 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Patrick Allan Darroll on 19 June 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Mr Glenn Byford on 19 June 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for John Byford-Niemi on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Patrick Allan Darroll on 19 June 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 August 2009 | Capitals not rolled up (2 pages) |
18 August 2009 | Capitals not rolled up (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from unit 8A, alder road west chirton north industrial estate, north shields tyne and wear NE29 9HT (1 page) |
4 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from unit 8A, alder road west chirton north industrial estate, north shields tyne and wear NE29 9HT (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Director's change of particulars / john niemi / 01/06/2008 (1 page) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 June 2008 | Director and secretary's change of particulars / glenn byford / 11/04/2008 (2 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / john niemi / 01/06/2008 (1 page) |
30 June 2008 | Director and secretary's change of particulars / glenn byford / 11/04/2008 (2 pages) |
19 June 2007 | Incorporation (14 pages) |
19 June 2007 | Incorporation (14 pages) |