Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 0BN
Secretary Name | Hayley Napier |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2009(1 year after company formation) |
Appointment Duration | 15 years |
Role | Admin |
Correspondence Address | 5 Walton Gardens Wallsend Tyne And Wear NE28 0BN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 5 Walton Gardens Hadrian Village Wallsend Tyne And Wear NE28 0BN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
51 at £1 | Mr Mark Cuggy 51.00% Ordinary |
---|---|
49 at £1 | Hayley Napier 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,164 |
Cash | £50,178 |
Current Liabilities | £32,014 |
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Director's details changed for Mr Mark Cuggy on 7 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Mark Cuggy on 7 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Mark Cuggy on 7 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Director's change of particulars / mark cuggy / 02/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / mark cuggy / 02/09/2009 (1 page) |
29 July 2009 | Director's change of particulars / mark cuggy / 01/06/2009 (1 page) |
29 July 2009 | Director's change of particulars / mark cuggy / 01/06/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / hayley napier / 01/06/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / hayley napier / 01/06/2009 (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 10 houseted close hadrian village wallsend tyne and wear NE28 0BQ (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 10 houseted close hadrian village wallsend tyne and wear NE28 0BQ (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Secretary appointed hayley napier (3 pages) |
24 April 2009 | Secretary appointed hayley napier (3 pages) |
27 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 10 houseted close wallsend newcastle upon tyne tyne and wear NE28 0BQ (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 10 houseted close wallsend newcastle upon tyne tyne and wear NE28 0BQ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 10 houseted close wallsend newcastle upon tyne NE28 0BQ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 10 houseted close wallsend newcastle upon tyne NE28 0BQ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 March 2008 | Incorporation (6 pages) |
7 March 2008 | Incorporation (6 pages) |