Swalwell
Newcastle Upon Tyne
NE16 3BS
Director Name | Mr Marc David Foggin |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comma House Napier Road Swalwell Newcastle Upon Tyne NE16 3BS |
Director Name | Martyn Antony Lewis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llysmyfur West Street Newport Pembs SA42 0TD Wales |
Secretary Name | Christina Fairuz Emir |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Graham Avenue Whickham Newcastle Upon Tyne Tyne And Wear NE16 4BE |
Director Name | Mr Ian Edge |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2011) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ingleby Close Farm Barwick Lane, Ingleby Barwick Stockton-On-Tees Cleveland TS17 5AB |
Director Name | Paul Friel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ilford Avenue Northburn Glade Cramlington NE23 3LE |
Director Name | Mr Shawn Leo McDermott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Caldey Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 5HW |
Website | www.veilcovercream.com/ |
---|---|
Email address | [email protected] |
Telephone | 01207 279432 |
Telephone region | Consett |
Registered Address | Comma House Napier Road Swalwell Newcastle Upon Tyne NE16 3BS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £215,511 |
Cash | £175,439 |
Current Liabilities | £173,344 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
27 April 2009 | Delivered on: 1 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
28 April 2023 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to Comma House Napier Road Swalwell Newcastle upon Tyne NE16 3BS on 28 April 2023 (1 page) |
22 March 2023 | Confirmation statement made on 9 March 2023 with updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
11 August 2022 | Registered office address changed from Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 11 August 2022 (1 page) |
17 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 May 2021 | Director's details changed for Mr Andrew Patterson on 19 March 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 April 2020 | Confirmation statement made on 28 March 2020 with updates (6 pages) |
8 February 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2019 | Appointment of Mr Marc David Foggin as a director on 1 October 2019 (2 pages) |
19 June 2019 | Notification of Jace Cosmetics Limited as a person with significant control on 30 April 2019 (4 pages) |
7 June 2019 | Termination of appointment of Shawn Leo Mcdermott as a director on 30 April 2019 (1 page) |
31 May 2019 | Cessation of Andrew Patterson as a person with significant control on 30 April 2019 (3 pages) |
31 May 2019 | Cessation of Shawn Leo Mcdermott as a person with significant control on 30 April 2019 (3 pages) |
9 May 2019 | Director's details changed for Mr Andrew Patterson on 9 May 2019 (2 pages) |
9 May 2019 | Change of details for Mr Shawn Leo Mcdermott as a person with significant control on 9 May 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Martyn Antony Lewis as a director on 25 February 2017 (1 page) |
6 April 2017 | Termination of appointment of Martyn Antony Lewis as a director on 25 February 2017 (1 page) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 June 2013 | Appointment of Mr Shawn Leo Mcdermott as a director (2 pages) |
25 June 2013 | Appointment of Mr Shawn Leo Mcdermott as a director (2 pages) |
24 June 2013 | Termination of appointment of Shawn Mcdermott as a director (1 page) |
24 June 2013 | Termination of appointment of Shawn Mcdermott as a director (1 page) |
14 May 2013 | Amended accounts made up to 31 March 2012 (12 pages) |
14 May 2013 | Amended accounts made up to 31 March 2012 (12 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Termination of appointment of Ian Edge as a director (1 page) |
6 December 2011 | Termination of appointment of Paul Friel as a director (1 page) |
6 December 2011 | Termination of appointment of Paul Friel as a director (1 page) |
6 December 2011 | Termination of appointment of Ian Edge as a director (1 page) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Director's details changed for Martyn Antony Lewis on 31 October 2009 (2 pages) |
8 July 2011 | Director's details changed for Martyn Antony Lewis on 31 October 2009 (2 pages) |
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 May 2010 | Director's details changed for Andrew Patterson on 1 October 2009 (2 pages) |
5 May 2010 | Termination of appointment of Christina Emir as a secretary (1 page) |
5 May 2010 | Director's details changed for Martyn Antony Lewis on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Andrew Patterson on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Martyn Antony Lewis on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Andrew Patterson on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Shawn Leo Mcdermott on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Paul Friel on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Martyn Antony Lewis on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Shawn Leo Mcdermott on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Paul Friel on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Paul Friel on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Termination of appointment of Christina Emir as a secretary (1 page) |
5 May 2010 | Director's details changed for Shawn Leo Mcdermott on 1 October 2009 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
14 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from fifteen rosehill montgomery way rosehill estate carlisle cumbria CA1 2RW (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from fifteen rosehill montgomery way rosehill estate carlisle cumbria CA1 2RW (1 page) |
10 April 2008 | Ad 04/04/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
10 April 2008 | Director appointed shawn leo mcdermott (2 pages) |
10 April 2008 | Director appointed andrew patterson (2 pages) |
10 April 2008 | Director appointed ian edge (2 pages) |
10 April 2008 | Director appointed andrew patterson (2 pages) |
10 April 2008 | Director appointed shawn leo mcdermott (2 pages) |
10 April 2008 | Ad 04/04/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
10 April 2008 | Director appointed ian edge (2 pages) |
9 April 2008 | Director appointed paul friel (2 pages) |
9 April 2008 | Director appointed paul friel (2 pages) |
28 March 2008 | Incorporation (12 pages) |
28 March 2008 | Incorporation (12 pages) |