3 Bank Top, Earsdon
Whitley Bay
Tyne & Wear
NE25 9JS
Director Name | Mr Nigel David Morris |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osprey House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX |
Secretary Name | Mr Nigel David Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osprey House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX |
Registered Address | Osprey House Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £926 |
Current Liabilities | £425 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Registered office address changed from Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to Osprey House Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 23 October 2023 (1 page) |
7 March 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
7 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
26 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
26 February 2019 | Register inspection address has been changed from Saville Exchange Howard Street North Shields NE30 1SE to Osprey House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX (1 page) |
25 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
30 May 2018 | Secretary's details changed for Mr Nigel David Morris on 30 May 2018 (1 page) |
30 May 2018 | Director's details changed for Mr Nigel David Morris on 30 May 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 November 2015 | Registered office address changed from Bulman House, Regent Centre Gosforth Newcastle-upon-Tyne NE3 3LS to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Bulman House, Regent Centre Gosforth Newcastle-upon-Tyne NE3 3LS to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 November 2015 (1 page) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Nigel David Morris on 31 May 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Nigel David Morris on 31 May 2013 (2 pages) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Mr Nigel David Morris on 31 May 2013 (1 page) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Mr Nigel David Morris on 31 May 2013 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 February 2013 | Director's details changed for Mr Kenneth Morris on 5 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Director's details changed for Mr Kenneth Morris on 5 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Kenneth Morris on 5 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Director's details changed for Mr Kenneth Morris on 5 February 2012 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 February 2012 | Director's details changed for Mr Kenneth Morris on 5 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Director's details changed for Mr Kenneth Morris on 5 February 2012 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Register(s) moved to registered inspection location (2 pages) |
24 February 2011 | Register(s) moved to registered inspection location (2 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Register inspection address has been changed (2 pages) |
24 February 2011 | Register inspection address has been changed (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 March 2009 | Return made up to 05/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 05/02/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 March 2008 | Curr sho from 28/02/2009 to 31/10/2008 (1 page) |
6 March 2008 | Curr sho from 28/02/2009 to 31/10/2008 (1 page) |
5 February 2008 | Incorporation (16 pages) |
5 February 2008 | Incorporation (16 pages) |