Wallsend
NE28 6HQ
Director Name | Mrs Samrit Huskinson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Station Road Whitley Bay Tyne And Wear NE26 2QZ |
Director Name | Mr David John Huskinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Station Road Whitley Bay Tyne And Wear NE26 2QZ |
Director Name | Mr David Lumley Thompson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £0.5 | David Lumley Thompson 50.00% Ordinary |
---|---|
1 at £0.5 | Samrit Huskinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £354 |
Current Liabilities | £2,925 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
---|---|
17 July 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
1 June 2020 | Cessation of David Lumley Thompson as a person with significant control on 21 May 2020 (1 page) |
1 June 2020 | Termination of appointment of David Lumley Thompson as a director on 21 May 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
24 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
29 August 2019 | Change of details for Mrs Samrit Huskinson as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Change of details for Mrs Samrit Huskinson as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mrs Sammrit Huskinson on 28 August 2019 (2 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
8 March 2019 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 14 November 2017 (1 page) |
10 October 2017 | Amended total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 March 2017 | Appointment of Mrs Sammrit Huskinson as a director on 27 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Appointment of Mrs Sammrit Huskinson as a director on 27 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 1 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ United Kingdom on 27 May 2014 (1 page) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Termination of appointment of Samrit Huskinson as a director (1 page) |
27 March 2013 | Termination of appointment of Samrit Huskinson as a director (1 page) |
27 March 2013 | Termination of appointment of Samrit Huskinson as a director (1 page) |
27 March 2013 | Termination of appointment of Samrit Huskinson as a director (1 page) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Termination of appointment of David Huskinson as a director (1 page) |
2 October 2012 | Termination of appointment of David Huskinson as a director (1 page) |
28 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 May 2012 | Appointment of Mr David Lumley Thompson as a director (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 May 2012 | Appointment of Mr David Lumley Thompson as a director (2 pages) |
8 May 2012 | Appointment of Mr David John Huskinson as a director (2 pages) |
8 May 2012 | Appointment of Mr David John Huskinson as a director (2 pages) |
4 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Registered office address changed from 2 Middle Green Whitley Bay Tyne & Wear NE25 9SF on 10 September 2010 (1 page) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Registered office address changed from 2 Middle Green Whitley Bay Tyne & Wear NE25 9SF on 10 September 2010 (1 page) |
9 September 2010 | Director's details changed for Mrs Samrit Huskinson on 22 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Samrit Huskinson on 22 August 2010 (2 pages) |
24 August 2009 | Incorporation (16 pages) |
24 August 2009 | Incorporation (16 pages) |