Gateshead
NE8 3AH
Director Name | Mr Lewis Miller |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 106 Hypoint Saltmeadows Road Gateshead NE8 3AH |
Director Name | Miss Rebecca Snowdon |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 106 Hypoint Saltmeadows Road Gateshead NE8 3AH |
Director Name | Mr Thomas Wilfred Doyle |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brewery Lane Felling Gateshead Tyne & Wear NE10 0EY |
Director Name | Mrs Ann Doyle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brewery Lane Felling Gateshead Tyne & Wear NE10 0EY |
Director Name | Mrs Ailsa Carlile |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6b Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ |
Director Name | Mr Thomas Wilfred Doyle |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6b Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ |
Director Name | Mrs Ann Doyle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Tower House St. Catherines Court Sunderland Enterprise Park Sunderland SR5 3XJ |
Director Name | Mr Karl Postlethwaite |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 106 Hypoint Saltmeadows Road Gateshead NE8 3AH |
Website | realitservices.co.uk |
---|---|
Telephone | 0191 5495511 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Office 106 Hypoint Saltmeadows Road Gateshead NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,090 |
Cash | £21,212 |
Current Liabilities | £176,797 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
15 December 2014 | Delivered on: 17 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 December 2020 | Registered office address changed from Office 014 Hypoint Saltmeadows Road Gateshead Tyne & Wear NE8 3AH England to Office 106 Hypoint Saltmeadows Road Gateshead NE8 3AH on 10 December 2020 (1 page) |
---|---|
7 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
1 May 2020 | Registered office address changed from No 1 Office Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH to Office 014 Hypoint Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 1 May 2020 (1 page) |
17 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 May 2019 | Resolutions
|
23 May 2019 | Sub-division of shares on 5 June 2018 (4 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
9 May 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
20 September 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 September 2015 | Company name changed real it services LIMITED\certificate issued on 09/09/15
|
9 September 2015 | Company name changed real it services LIMITED\certificate issued on 09/09/15
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 December 2014 | Termination of appointment of Ann Doyle as a director on 1 December 2014 (1 page) |
19 December 2014 | Appointment of Mr David William Miller as a director on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Ann Doyle as a director on 1 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Ann Doyle as a director on 1 December 2014 (1 page) |
19 December 2014 | Appointment of Mr David William Miller as a director on 1 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr David William Miller as a director on 1 December 2014 (2 pages) |
17 December 2014 | Registration of charge 069687510001, created on 15 December 2014 (5 pages) |
17 December 2014 | Registration of charge 069687510001, created on 15 December 2014 (5 pages) |
27 November 2014 | Registered office address changed from 6B Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to No 1 Office Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 6B Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to No 1 Office Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 27 November 2014 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 December 2013 | Director's details changed for Mrs Ann Doyle on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mrs Ann Doyle on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mrs Ann Doyle on 5 December 2013 (2 pages) |
25 November 2013 | Termination of appointment of Thomas Doyle as a director (1 page) |
25 November 2013 | Appointment of Mrs Ann Doyle as a director (2 pages) |
25 November 2013 | Appointment of Mrs Ann Doyle as a director (2 pages) |
25 November 2013 | Termination of appointment of Thomas Doyle as a director (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
13 May 2013 | Termination of appointment of Ailsa Carlile as a director (1 page) |
13 May 2013 | Appointment of Mr Thomas Wilfred Doyle as a director (2 pages) |
13 May 2013 | Appointment of Mr Thomas Wilfred Doyle as a director (2 pages) |
13 May 2013 | Termination of appointment of Ailsa Carlile as a director (1 page) |
4 April 2013 | Registered office address changed from Brewery Lane Felling Gateshead Tyne & Wear NE10 0EY United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Brewery Lane Felling Gateshead Tyne & Wear NE10 0EY United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Brewery Lane Felling Gateshead Tyne & Wear NE10 0EY United Kingdom on 4 April 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
25 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
16 August 2012 | Company name changed resources it services LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed resources it services LIMITED\certificate issued on 16/08/12
|
1 August 2012 | Change of name notice (2 pages) |
1 August 2012 | Change of name notice (2 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 January 2012 | Appointment of Mrs Ailsa Carlile as a director (2 pages) |
26 January 2012 | Appointment of Mrs Ailsa Carlile as a director (2 pages) |
25 January 2012 | Termination of appointment of Ann Doyle as a director (1 page) |
25 January 2012 | Termination of appointment of Thomas Doyle as a director (1 page) |
25 January 2012 | Termination of appointment of Ann Doyle as a director (1 page) |
25 January 2012 | Termination of appointment of Thomas Doyle as a director (1 page) |
8 November 2011 | Registered office address changed from 70 Camden Street North Sheilds Tyne & Wear NE30 1NH England on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 70 Camden Street North Sheilds Tyne & Wear NE30 1NH England on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 70 Camden Street North Sheilds Tyne & Wear NE30 1NH England on 8 November 2011 (1 page) |
30 August 2011 | Company name changed tyne valley training LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Company name changed tyne valley training LIMITED\certificate issued on 30/08/11
|
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
10 May 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
31 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Anne Doyle on 16 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Thomas Wilfred Doyle on 16 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Anne Doyle on 16 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Thomas Wilfred Doyle on 16 July 2010 (2 pages) |
29 September 2009 | Director appointed anne doyle (2 pages) |
29 September 2009 | Director appointed anne doyle (2 pages) |
21 July 2009 | Incorporation (12 pages) |
21 July 2009 | Incorporation (12 pages) |