Hebburn
Tyne & Wear
NE31 1LY
Secretary Name | Mr Wyn Wiltshire |
---|---|
Status | Current |
Appointed | 18 September 2023(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | 101 Rembrandt Avenue South Shields Tyne And Wear NE34 8RZ |
Secretary Name | Alison Richardson |
---|---|
Status | Current |
Appointed | 30 January 2024(14 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 101 Rembrandt Avenue South Shields Tyne And Wear NE34 8RZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mrs Alison Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Admin |
Correspondence Address | 2 Kent Avenue Hebburn Tyne + Wear NE31 1LY |
Registered Address | 101 Rembrandt Avenue South Shields Tyne And Wear NE34 8RZ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whiteleas |
Built Up Area | Tyneside |
1 at £1 | David George Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,605 |
Cash | £86,624 |
Current Liabilities | £78,036 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
11 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Registered office address changed from Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 11 December 2012 (2 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 24 October 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 24 November 2010 (1 page) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Alison Richardson on 11 November 2009 (1 page) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Alison Richardson on 11 November 2009 (1 page) |
8 March 2010 | Director's details changed for David George Richardson on 1 November 2009 (2 pages) |
8 March 2010 | Director's details changed for David George Richardson on 1 November 2009 (2 pages) |
8 March 2010 | Director's details changed for David George Richardson on 1 November 2009 (2 pages) |
13 March 2009 | Ad 04/03/09-04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 March 2009 | Ad 04/03/09-04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 March 2009 | Secretary appointed alison richardson (2 pages) |
13 March 2009 | Director appointed david george richardson (2 pages) |
13 March 2009 | Secretary appointed alison richardson (2 pages) |
13 March 2009 | Director appointed david george richardson (2 pages) |
4 March 2009 | Incorporation (9 pages) |
4 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
4 March 2009 | Incorporation (9 pages) |
4 March 2009 | Appointment terminated director yomtov jacobs (1 page) |