Newcastle Upon Tyne
NE12 8EG
Secretary Name | Mr James Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2008(2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Removals |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Stephen Barstow |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2008(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2014) |
Role | Removals |
Country of Residence | United Kingdom |
Correspondence Address | 37 Richmond Road Redcar Cleveland TS10 2EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mrshifter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9175601 |
Telephone region | Freephone |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | James Gray 50.00% Ordinary |
---|---|
50 at £1 | Julie Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,634 |
Current Liabilities | £1,915 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 27 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 11 July 2018 (overdue) |
20 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
---|---|
19 July 2017 | Notification of Julie Gray as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of James Gray as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 March 2016 | Registered office address changed from Unit 6 Simcox Court Riverside Park Road Middlesbrough Cleveland TS2 1UX to Unit 1B Whitestones Business Park Saltwells Road Middlesbrough Cleveland TS4 2EB on 18 March 2016 (1 page) |
13 July 2015 | Secretary's details changed for Mr James Gray on 25 June 2015 (1 page) |
13 July 2015 | Director's details changed for Mr James Gray on 25 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 December 2014 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 January 2014 | Termination of appointment of Stephen Barstow as a director (1 page) |
21 November 2013 | Company name changed mister shifter LIMITED\certificate issued on 21/11/13
|
23 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Stephen Barstow on 27 June 2010 (2 pages) |
9 September 2010 | Director's details changed for James Gray on 27 June 2010 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
17 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
20 January 2009 | Director appointed stephen barstow (2 pages) |
20 January 2009 | Ad 29/06/08-29/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 January 2009 | Director and secretary appointed james gray (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
30 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
27 June 2008 | Incorporation (9 pages) |