Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8RP
Secretary Name | Julie Muirhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Sales Manager |
Correspondence Address | 15 Kingsbury Court Newcastle Upon Tyne Tyne And Wear NE12 8RP |
Director Name | Mr Josh Muirhead |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 15 Kingsbury Court Longbenton Newcastle Upon Tyne Tyne And Wear |
Secretary Name | Mr Mike Loughlin Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastside Farm Bingfield Newcastle Upon Tyne NE19 2LF |
Website | www.zerodrytime.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2709202 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 6 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,825 |
Cash | £134 |
Current Liabilities | £11,014 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
19 February 2019 | Appointment of Mr Josh Muirhead as a director on 1 October 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ to Unit 6 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 30 April 2018 (1 page) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 August 2014 | Secretary's details changed for Julie Plant on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Secretary's details changed for Julie Plant on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Registered office address changed from 15, Kingsbury Court Longbenton Newcastle upon Tyne Tyne and Wear NE12 8RP United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 15, Kingsbury Court Longbenton Newcastle upon Tyne Tyne and Wear NE12 8RP United Kingdom on 25 April 2013 (1 page) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Withdraw the company strike off application (2 pages) |
4 August 2011 | Withdraw the company strike off application (2 pages) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 April 2009 | Appointment terminated secretary mike shannon (1 page) |
13 April 2009 | Secretary appointed julie plant (2 pages) |
13 April 2009 | Appointment terminated secretary mike shannon (1 page) |
13 April 2009 | Secretary appointed julie plant (2 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Return made up to 31/07/08; full list of members (3 pages) |
11 March 2009 | Return made up to 31/07/08; full list of members (3 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from tedco business works henry robson road station road, south shields tyne and wear NE33 1RF (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from tedco business works henry robson road station road, south shields tyne and wear NE33 1RF (1 page) |
31 July 2007 | Incorporation (13 pages) |
31 July 2007 | Incorporation (13 pages) |