Whitley Bay
Tyne And Wear
NE26 2QN
Director Name | Mr Laurence Jerome Fineran |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Victoria Terrace Whitley Bay Tyne And Wear NE26 2QN |
Secretary Name | Mr Laurence Jerome Fineran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Victoria Terrace Whitley Bay Tyne And Wear NE26 2QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.mytub.co.uk/ |
---|---|
Telephone | 0845 3038383 |
Telephone region | Unknown |
Registered Address | 61 Victoria Terrace Whitley Bay Tyne And Wear NE26 2QN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £2,421 |
Cash | £99,969 |
Current Liabilities | £142,057 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
27 May 2011 | Delivered on: 14 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 61 victoria terrace whitley bay tyne & wear t/n TY214504, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
3 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
24 August 2018 | Director's details changed for Steven Marshall on 23 August 2018 (2 pages) |
24 August 2018 | Change of details for Mr Steven Marshall as a person with significant control on 23 August 2018 (2 pages) |
11 May 2018 | Termination of appointment of Laurence Jerome Fineran as a secretary on 10 May 2018 (1 page) |
11 May 2018 | Cessation of Laurence Jerome Fineran as a person with significant control on 10 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Laurence Jerome Fineran as a director on 10 May 2018 (1 page) |
11 May 2018 | Change of details for Mr Steven Marshall as a person with significant control on 10 May 2018 (2 pages) |
15 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 June 2011 | Director's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 38E Percy Gardens Tynemouth Tyne & Wear NE30 4HQ on 7 June 2011 (1 page) |
7 June 2011 | Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 38E Percy Gardens Tynemouth Tyne & Wear NE30 4HQ on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr. Laurence Jerome Fineran on 3 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 38E Percy Gardens Tynemouth Tyne & Wear NE30 4HQ on 7 June 2011 (1 page) |
6 May 2011 | Director's details changed for Steven Marshall on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Steven Marshall on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Steven Marshall on 6 May 2011 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 September 2010 | Director's details changed for Steven Marshall on 24 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Secretary's details changed for Laurence Jerome Fineran on 24 August 2010 (1 page) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Mr. Laurence Jerome Fineran on 24 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Laurence Jerome Fineran on 24 August 2010 (1 page) |
3 September 2010 | Director's details changed for Steven Marshall on 24 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr. Laurence Jerome Fineran on 24 August 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
30 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 1 hotspur street tynemouth tyne & wear NE30 4EQ (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 1 hotspur street tynemouth tyne & wear NE30 4EQ (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
12 September 2007 | Ad 24/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2007 | New secretary appointed;new director appointed (2 pages) |
12 September 2007 | New secretary appointed;new director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
12 September 2007 | Ad 24/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2007 | New director appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
24 August 2007 | Incorporation (11 pages) |
24 August 2007 | Incorporation (11 pages) |