South Shields
Tyne And Wear
NE34 6RN
Director Name | Mrs Kathryn Anne Campbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Ridley Grove South Shields Tyne And Wear NE34 6RN |
Website | intercorr-ltd.com |
---|
Registered Address | 21 Langholm Road East Boldon Tyne And Wear NE36 0ED |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
10 at £1 | Shaun Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,707 |
Cash | £16,497 |
Current Liabilities | £11,400 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 27 January 2024 (overdue) |
1 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
7 December 2015 | Registered office address changed from 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX England to 21 Langholm Road East Boldon Tyne and Wear NE36 0ED on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX England to 21 Langholm Road East Boldon Tyne and Wear NE36 0ED on 7 December 2015 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 December 2015 | Registered office address changed from 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX England to 21 Langholm Road East Boldon Tyne and Wear NE36 0ED on 7 December 2015 (1 page) |
31 March 2015 | Registered office address changed from 27 Ridley Grove South Shields Tyne and Wear NE34 6RN to 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 27 Ridley Grove South Shields Tyne and Wear NE34 6RN to 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX on 31 March 2015 (1 page) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Termination of appointment of Kathryn Anne Campbell as a director on 21 May 2013 (1 page) |
14 January 2015 | Termination of appointment of Kathryn Anne Campbell as a director on 21 May 2013 (1 page) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 August 2014 | Company name changed inter corrosion services LIMITED\certificate issued on 08/08/14
|
8 August 2014 | Company name changed inter corrosion services LIMITED\certificate issued on 08/08/14
|
25 June 2014 | Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA on 25 June 2014 (1 page) |
19 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 27 Ridley Grove South Shields Tyne and Wear NE34 6RN United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 27 Ridley Grove South Shields Tyne and Wear NE34 6RN United Kingdom on 19 May 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Appointment of Mrs Kathryn Anne Campbell as a director on 1 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Shaun Campbell on 1 January 2013 (2 pages) |
20 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA England on 20 May 2013 (1 page) |
20 May 2013 | Appointment of Mrs Kathryn Anne Campbell as a director on 1 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Shaun Campbell on 1 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Shaun Campbell on 1 January 2013 (2 pages) |
20 May 2013 | Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA England on 20 May 2013 (1 page) |
20 May 2013 | Appointment of Mrs Kathryn Anne Campbell as a director on 1 January 2013 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA England on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Shaun Campbell on 21 April 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Shaun Campbell on 21 April 2010 (2 pages) |
28 July 2010 | Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA England on 28 July 2010 (1 page) |
21 April 2009 | Incorporation (17 pages) |
21 April 2009 | Incorporation (17 pages) |