Company NameGeorge Dobie Marine & Commercial Ceramic Tile Specialists Limited
DirectorGeorge Dobie
Company StatusActive
Company Number06678266
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr George Dobie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(5 days after company formation)
Appointment Duration15 years, 8 months
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence Address2 Redford Place
Cramlington
Northumberland
NE23 7LG
Secretary NameValerie Dobie
NationalityBritish
StatusCurrent
Appointed26 August 2008(5 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address2 Redford Place
Burradon
Cramlington
Northumberland
NE23 7LG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Telephone0191 2689628
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Redford Place
Burradon
Cramlington
NE23 7LG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

50 at £1Mr George Dobie
50.00%
Ordinary
50 at £1Mrs Valerie Dobie
50.00%
Ordinary

Financials

Year2014
Net Worth£2,088
Cash£24,216
Current Liabilities£27,129

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

14 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Registered office address changed from 2 Redford Place Cramlington Northumberland NE23 7LG to 32 Saltwell View Gateshead Tyne and Wear NE8 4NT on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 2 Redford Place Cramlington Northumberland NE23 7LG to 32 Saltwell View Gateshead Tyne and Wear NE8 4NT on 11 September 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for George Dobie on 21 August 2011 (2 pages)
27 September 2011Director's details changed for George Dobie on 21 August 2011 (2 pages)
27 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 September 2010Annual return made up to 21 August 2010 (14 pages)
23 September 2010Annual return made up to 21 August 2010 (14 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2009Return made up to 21/08/09; full list of members (5 pages)
17 September 2009Return made up to 21/08/09; full list of members (5 pages)
9 September 2008Director appointed george dobie (2 pages)
9 September 2008Director appointed george dobie (2 pages)
2 September 2008Registered office changed on 02/09/2008 from 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
2 September 2008Registered office changed on 02/09/2008 from 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
2 September 2008Secretary appointed valerie dobie (2 pages)
2 September 2008Secretary appointed valerie dobie (2 pages)
26 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
26 August 2008Appointment terminated director hanover directors LIMITED (1 page)
26 August 2008Appointment terminated director hanover directors LIMITED (1 page)
26 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
21 August 2008Incorporation (6 pages)
21 August 2008Incorporation (6 pages)