Armstrong
Washington
Tyne And Wear
NE37 1PP
Secretary Name | Mrs Christine Hillock |
---|---|
Status | Current |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 14 Whitworth Road Armstrong Washington Tyne And Wear NE37 1PP |
Director Name | Mr Lee Baxter |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit 14 Whitworth Road Armstrong Washington Tyne And Wear NE37 1PP |
Director Name | Mr Raymond Hillock |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Whitworth Road Armstrong Washington Tyne And Wear NE37 1PP |
Website | tsukinteriorsltd.co.uk |
---|---|
Telephone | 0191 4899048 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 14 Whitworth Road Armstrong Washington Tyne And Wear NE37 1PP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
1 at £1 | Mr Raymond Hillock 50.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Hillock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,714 |
Cash | £40,837 |
Current Liabilities | £121,680 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
19 March 2015 | Delivered on: 26 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 November 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
11 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 June 2020 | Termination of appointment of Raymond Hillock as a director on 13 March 2020 (1 page) |
30 June 2020 | Cessation of Raymond Hillock as a person with significant control on 13 March 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 May 2018 | Director's details changed for Mr Ray Hillock on 29 May 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 October 2017 | Appointment of Mr Lee Baxter as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Lee Baxter as a director on 1 October 2017 (2 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Registered office address changed from 189 Albert Road Jarrow Tyne & Wear NE32 5RS to Unit 14 Whitworth Road Armstrong Washington Tyne and Wear NE37 1PP on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 189 Albert Road Jarrow Tyne & Wear NE32 5RS to Unit 14 Whitworth Road Armstrong Washington Tyne and Wear NE37 1PP on 15 April 2015 (1 page) |
26 March 2015 | Registration of charge 067197990001, created on 19 March 2015 (18 pages) |
26 March 2015 | Registration of charge 067197990001, created on 19 March 2015 (18 pages) |
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 March 2013 | Director's details changed for Mr Ray Hillock on 15 February 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Ray Hillock on 15 February 2013 (2 pages) |
27 March 2013 | Director's details changed for Mrs Christine Hillock on 15 February 2013 (2 pages) |
27 March 2013 | Director's details changed for Mrs Christine Hillock on 15 February 2013 (2 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
6 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Mrs Christine Hillock on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mrs Christine Hillock on 15 October 2009 (1 page) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Ray Hillock on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Ray Hillock on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Christine Hillock on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Christine Hillock on 15 October 2009 (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 14 graylands high rickleton washington NE38 9HF (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 14 graylands high rickleton washington NE38 9HF (1 page) |
9 October 2008 | Incorporation (18 pages) |
9 October 2008 | Incorporation (18 pages) |