Newcastle Upon Tyne
Tyne And Wear
NE7 7LX
Secretary Name | Mrs Gillian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Space Works Benton Park Road Newcastle Upon Tyne Tyne And Wear NE7 7LX |
Website | douglasstephens.co.uk |
---|---|
Telephone | 0191 2064088 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Space Works Benton Park Road Newcastle Upon Tyne Tyne And Wear NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Douglas Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,643 |
Cash | £133 |
Current Liabilities | £3,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 November 2023 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY to Space Works Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX on 23 November 2023 (1 page) |
13 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Change of details for Mr Paul Douglas Smith as a person with significant control on 26 March 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2013 | Secretary's details changed for Gillian Buchan on 18 February 2013 (1 page) |
19 February 2013 | Director's details changed for Mr Paul Douglas Smith on 18 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Secretary's details changed for Mrs Gillian Smith on 18 February 2013 (1 page) |
19 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Secretary's details changed for Gillian Buchan on 18 February 2013 (1 page) |
19 February 2013 | Secretary's details changed for Mrs Gillian Smith on 18 February 2013 (1 page) |
19 February 2013 | Director's details changed for Mr Paul Douglas Smith on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Paul Douglas Smith on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Paul Douglas Smith on 18 February 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 July 2012 | Registered office address changed from C/O Douglas Stephens & Co Callerton House 573 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from C/O Douglas Stephens & Co Callerton House 573 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY United Kingdom on 25 July 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 1 March 2010 (1 page) |
27 February 2010 | Director's details changed for Paul Douglas Smith on 1 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Paul Douglas Smith on 1 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Paul Douglas Smith on 1 October 2009 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
13 February 2009 | Director's change of particulars / paul smith / 30/01/2008 (1 page) |
13 February 2009 | Director's change of particulars / paul smith / 30/01/2008 (1 page) |
3 April 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
3 April 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
30 January 2008 | Incorporation (14 pages) |
30 January 2008 | Incorporation (14 pages) |