Jesmond
Newcastle Upon Tyne
NE2 4HE
Director Name | Trevor Craig Marshall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2014(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Secretary Name | Mr Trevor Craig Marshall |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Ashdale Crescent Chapel House Newcastle Upon Tyne Tyne And Wear NE5 1AU |
Director Name | Mr Denis Brian Flaherty |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Website | www.flooringdirect2u.com/ |
---|---|
Telephone | 0191 2412581 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Trevor Marshall 50.00% Ordinary |
---|---|
50 at £1 | Yi Huang Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,280 |
Cash | £28,121 |
Current Liabilities | £22,908 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
18 January 2024 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
21 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
21 July 2022 | Change of details for Yi Marshall as a person with significant control on 21 July 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
14 February 2022 | Change of details for Mr Trevor Craig Marshall as a person with significant control on 7 April 2016 (2 pages) |
11 February 2022 | Notification of Yi Marshall as a person with significant control on 6 April 2016 (2 pages) |
23 August 2021 | Termination of appointment of Trevor Craig Marshall as a secretary on 23 August 2021 (1 page) |
23 August 2021 | Director's details changed for Trevor Craig Marshall on 23 August 2021 (2 pages) |
23 August 2021 | Director's details changed for Mrs Yi Huang Marshall on 23 August 2021 (2 pages) |
20 August 2021 | Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 20 August 2021 (1 page) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
18 June 2020 | Director's details changed for Trevor Craig Marshall on 23 July 2015 (2 pages) |
18 June 2020 | Director's details changed for Mrs Yi Huang Marshall on 23 July 2015 (2 pages) |
10 March 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
26 April 2018 | Amended micro company accounts made up to 31 July 2017 (6 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 January 2014 | Appointment of Trevor Craig Marshall as a director (2 pages) |
3 January 2014 | Appointment of Trevor Craig Marshall as a director (2 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
21 March 2013 | Termination of appointment of Denis Flaherty as a director (1 page) |
21 March 2013 | Termination of appointment of Denis Flaherty as a director (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Director's details changed for Mr Denis Brian Flaherty on 16 August 2010 (2 pages) |
16 August 2010 | Appointment of Mr Denis Brian Flaherty as a director (2 pages) |
16 August 2010 | Appointment of Mr Denis Brian Flaherty as a director (2 pages) |
16 August 2010 | Director's details changed for Mr Denis Brian Flaherty on 16 August 2010 (2 pages) |
16 July 2010 | Director's details changed for Mrs Yi Huang Marshall on 2 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Mrs Yi Huang Marshall on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mrs Yi Huang Marshall on 2 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
20 February 2009 | Secretary's change of particulars / trevor marshall / 20/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / trevor marshall / 20/02/2009 (1 page) |
2 February 2009 | Director's change of particulars / yi marshall / 02/02/2009 (1 page) |
2 February 2009 | Director's change of particulars / yi marshall / 02/02/2009 (1 page) |
16 July 2008 | Incorporation (12 pages) |
16 July 2008 | Incorporation (12 pages) |