South Shields
Tyne And Wear
NE34 8HF
Director Name | David Chambers |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Bowes Gardens Springwell Village Tyne & Wear NE9 7NZ |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mrs Mary Chambers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Whiteleas Way South Shields Tyne And Wear NE34 8HF |
Secretary Name | Mrs Mary Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Whiteleas Way South Shields Tyne And Wear NE34 8HF |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Telephone | 0191 5362830 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 176 Whiteleas Way South Shields Tyne And Wear NE34 8HF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whiteleas |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£94,491 |
Cash | £78,155 |
Current Liabilities | £167,332 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 August 2009 | Delivered on: 2 September 2009 Satisfied on: 21 August 2015 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 176 whiteleas way south shields tyne & wear fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 July 2009 | Delivered on: 15 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 whiteleas way south shields t/no TY479365 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 June 2009 | Delivered on: 11 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
27 November 2020 | Satisfaction of charge 1 in full (4 pages) |
---|---|
27 November 2020 | Satisfaction of charge 2 in full (4 pages) |
21 May 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
21 February 2017 | Appointment of David Chambers as a director on 7 February 2017 (3 pages) |
21 February 2017 | Appointment of David Chambers as a director on 7 February 2017 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Satisfaction of charge 3 in full (4 pages) |
21 August 2015 | Satisfaction of charge 3 in full (4 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
20 December 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
13 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Termination of appointment of Mary Chambers as a secretary (1 page) |
15 May 2012 | Termination of appointment of Mary Chambers as a director (1 page) |
15 May 2012 | Termination of appointment of Mary Chambers as a director (1 page) |
15 May 2012 | Termination of appointment of Mary Chambers as a secretary (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Secretary's details changed for Mary Chambers on 1 March 2010 (3 pages) |
29 April 2010 | Director's details changed for Julie Topping on 1 March 2010 (3 pages) |
29 April 2010 | Director's details changed for Mary Chambers on 1 March 2010 (3 pages) |
29 April 2010 | Director's details changed for Julie Topping on 1 March 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Mary Chambers on 1 March 2010 (3 pages) |
29 April 2010 | Director's details changed for Julie Topping on 1 March 2010 (3 pages) |
29 April 2010 | Director's details changed for Mary Chambers on 1 March 2010 (3 pages) |
29 April 2010 | Director's details changed for Mary Chambers on 1 March 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Mary Chambers on 1 March 2010 (3 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 June 2009 | Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 June 2009 | Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2009 | Director appointed julie topping (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
9 April 2009 | Director appointed julie topping (2 pages) |
9 April 2009 | Director and secretary appointed mary chambers (2 pages) |
9 April 2009 | Director and secretary appointed mary chambers (2 pages) |
7 April 2009 | Appointment terminated director vikki steward (1 page) |
7 April 2009 | Appointment terminated director vikki steward (1 page) |
6 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
6 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
27 March 2009 | Incorporation (14 pages) |
27 March 2009 | Incorporation (14 pages) |