Whitley Bay
Tyne And Wear
NE26 3TP
Secretary Name | Jennifer Armstrong |
---|---|
Status | Current |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Algernon Industrial Estate New York Road, Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0NB |
Registered Address | Unit 4 Algernon Industrial Estate New York Road, Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0NB |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,833 |
Cash | £17,932 |
Current Liabilities | £21,192 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
23 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Director's details changed for Mr Simon Armstrong on 2 February 2013 (2 pages) |
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr Simon Armstrong on 2 February 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 May 2012 | Secretary's details changed for Jennifer Emery on 1 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Jennifer Emery on 1 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Jennifer Emery on 1 May 2012 (1 page) |
20 October 2011 | Registered office address changed from Unit 6 Bugatti Industrial Park Norham Road North Shields Tyne and Wear NE29 7HA on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Unit 6 Bugatti Industrial Park Norham Road North Shields Tyne and Wear NE29 7HA on 20 October 2011 (1 page) |
19 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Mr Simon Armstrong on 24 July 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Jennifer Emery on 24 July 2010 (1 page) |
12 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Secretary's details changed for Jennifer Emery on 24 July 2010 (1 page) |
12 October 2010 | Director's details changed for Mr Simon Armstrong on 24 July 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
24 July 2008 | Incorporation (12 pages) |
24 July 2008 | Incorporation (12 pages) |