South Shields
Tyne & Wear
NE34 6AD
Director Name | Kimberley Craggs Wilson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Scrogg Road Newcastle Upon Tyne Tyne And Wear NE6 4EX |
Secretary Name | Steven Beavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Eastlands High Heaton Newcastle NE7 7YE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 171 Sunderland Road South Shields Tyne & Wear NE34 6AD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Kimberley Craggs Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,691 |
Cash | £8,626 |
Current Liabilities | £13,391 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
21 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 April 2022 | Registered office address changed from 44 Charlotte Street South Shields Tyne and Wear NE33 1PX to 171 Sunderland Road South Shields Tyne & Wear NE34 6AD on 13 April 2022 (1 page) |
8 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 July 2014 | Appointment of Mr Anthony White as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Anthony White as a director on 17 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Steven Beavers as a secretary on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Steven Beavers as a secretary on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Kimberley Craggs Wilson as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Kimberley Craggs Wilson as a director on 17 July 2014 (1 page) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (15 pages) |
23 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (15 pages) |
23 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (15 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 March 2010 | Annual return made up to 1 March 2010 (12 pages) |
30 March 2010 | Annual return made up to 1 March 2010 (12 pages) |
30 March 2010 | Annual return made up to 1 March 2010 (12 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
17 March 2008 | Secretary appointed steven beavers (2 pages) |
17 March 2008 | Director appointed kimberley craggs wilson (2 pages) |
17 March 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
17 March 2008 | Director appointed kimberley craggs wilson (2 pages) |
17 March 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 March 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
17 March 2008 | Secretary appointed steven beavers (2 pages) |
1 March 2008 | Incorporation (13 pages) |
1 March 2008 | Incorporation (13 pages) |