Fenham
Newcastle Upon Tyne
NE4 9DY
Director Name | Mr Darren Michael Townsley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2007(same day as company formation) |
Role | Tyre Fitter |
Country of Residence | England |
Correspondence Address | 1 Haydon Road Ashington Northumberland NE63 0JT |
Secretary Name | Michelle Townsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Haydon Road Ashington Northumberland NE63 0JT |
Registered Address | Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
50 at £1 | Michelle Townsley 50.00% Ordinary |
---|---|
50 at £1 | Saiqa Ashraf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,731 |
Cash | £22,310 |
Current Liabilities | £13,962 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
28 February 2024 | Notification of Hollie & Lauren Townsley Properties Ltd as a person with significant control on 21 September 2023 (2 pages) |
---|---|
28 February 2024 | Notification of Mahmood & Ashraf Property Services Ltd as a person with significant control on 21 September 2023 (2 pages) |
28 February 2024 | Withdrawal of a person with significant control statement on 28 February 2024 (2 pages) |
11 October 2023 | Total exemption full accounts made up to 31 August 2023 (6 pages) |
20 September 2023 | Confirmation statement made on 16 September 2023 with updates (4 pages) |
24 November 2022 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
26 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
13 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
5 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 January 2017 | Termination of appointment of Michelle Townsley as a secretary on 20 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Michelle Townsley as a secretary on 20 January 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 August 2014 | Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 14 August 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
17 May 2010 | Registered office address changed from Jubilee Caravan Storage Jubilee Ind Estate Ashington Northumberland NE63 8LB on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Jubilee Caravan Storage Jubilee Ind Estate Ashington Northumberland NE63 8LB on 17 May 2010 (2 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (7 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 December 2008 | Return made up to 10/08/08; full list of members (7 pages) |
21 December 2008 | Return made up to 10/08/08; full list of members (7 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from, jubilee caravan storage jubilee industrial estate, ashington, northumberland, NE63 8UB (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, jubilee caravan storage jubilee industrial estate, ashington, northumberland, NE63 8UB (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, jubilee caravan storage, jubilee industrial estate, ashington, northumberland, NE63 8UB (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, jubilee caravan storage, jubilee industrial estate, ashington, northumberland, NE63 8UB (1 page) |
10 August 2007 | Incorporation (13 pages) |
10 August 2007 | Incorporation (13 pages) |