South Beach
Blyth
Northumberland
NE24 3TR
Director Name | Mr Paul David Pringle |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mayfield Road Gosforth Newcastle Upon Tyne NE3 4HE |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Director Name | Mr Paul David Pringle |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mayfield Road Newcastle Upon Tyne NE3 4HE |
Director Name | Mrs Marilyn Pringle |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bromley Gardens Blyth Northumberland NE24 3TR |
Director Name | Mr Duncan Francis Gaskin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Whitehall Crescent Wakefield West Yorkshire WF1 2AF |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.solarglide.com/ |
---|---|
Telephone | 0191 5970543 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 8, The Stottie Shed Bakers Yard Christon Road Gosforth Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
70 at £1 | Marilyn Pringle 70.00% Ordinary |
---|---|
30 at £1 | Paul David Pringle 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,048 |
Cash | £9,341 |
Current Liabilities | £74,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
9 January 2020 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Unit 8, the Stottie Shed Bakers Yard Christon Road Gosforth Newcastle upon Tyne NE3 1XD on 9 January 2020 (1 page) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 July 2019 | Termination of appointment of Duncan Francis Gaskin as a director on 1 July 2019 (1 page) |
7 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 February 2018 | Notification of Paul David Pringle as a person with significant control on 25 September 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
25 September 2017 | Change of details for Mr Paul David Pringle as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Paul David Pringle as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Duncan Francis Gaskin as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Duncan Francis Gaskin as a director on 25 September 2017 (2 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Director's details changed for Mr Paul David Pringle on 27 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Paul David Pringle on 27 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Paul David Pringle as a director on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Marilyn Pringle as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Marilyn Pringle as a director on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Paul David Pringle as a director on 22 January 2016 (2 pages) |
9 June 2015 | Termination of appointment of Paul David Pringle as a director on 13 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul David Pringle as a director on 13 May 2015 (1 page) |
8 June 2015 | Appointment of Mrs Marilyn Pringle as a director on 13 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Marilyn Pringle as a director on 13 May 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 May 2015 | Termination of appointment of Marilyn Pringle as a director on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Marilyn Pringle as a director on 12 May 2015 (1 page) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
14 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
14 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 August 2013 | Director's details changed for Paul David Pringle on 27 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Paul David Pringle on 27 August 2013 (2 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Director's details changed for Paul David Pringle on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Paul David Pringle on 18 June 2012 (2 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Director's details changed for Paul David Pringle on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Paul David Pringle on 23 August 2011 (2 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Paul David Pringle on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul David Pringle on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mrs Marilyn Pringle on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mrs Marilyn Pringle on 12 February 2010 (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 4/8 stanley street blyth northumberland NE24 2BU united kingdom (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 4/8 stanley street blyth northumberland NE24 2BU united kingdom (1 page) |
20 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
20 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
12 March 2009 | Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 March 2009 | Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 March 2009 | Director appointed marilyn pringle (2 pages) |
5 March 2009 | Director appointed paul david pringle (2 pages) |
5 March 2009 | Director appointed paul david pringle (2 pages) |
5 March 2009 | Secretary appointed michael pringle (2 pages) |
5 March 2009 | Director appointed marilyn pringle (2 pages) |
5 March 2009 | Secretary appointed michael pringle (2 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
2 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
2 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
2 March 2009 | Appointment terminated director david parry (1 page) |
2 March 2009 | Appointment terminated director david parry (1 page) |
4 February 2009 | Incorporation (16 pages) |
4 February 2009 | Incorporation (16 pages) |