Viking Industrial Park
Jarrow
Tyne & Wear
NE32 3DT
Secretary Name | Mr Malcolm Joseph Keeler |
---|---|
Status | Current |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 004 Jarrow Business Works Viking Industrial Park Jarrow Tyne & Wear NE32 3DT |
Director Name | Mr William James Sharpe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | Shaftesbury Avenue Simonside Indust Est South Shields Tyne And Wear NE34 9PH |
Website | www.intstruct.co.uk |
---|---|
Telephone | 0191 4562225 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Office 004 Jarrow Business Works Viking Industrial Park Jarrow Tyne & Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
1 at £1 | Malcolm Joseph Keeler 50.00% Ordinary |
---|---|
1 at £1 | William James Sharpe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,951 |
Cash | £15,070 |
Current Liabilities | £8,296 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
6 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
9 October 2018 | Registered office address changed from Shaftesbury Avenue Simonside Indust Est South Shields Tyne and Wear NE34 9PH to Office 004 Jarrow Business Works Viking Industrial Park Jarrow Tyne & Wear NE32 3DT on 9 October 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
15 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 January 2012 | Termination of appointment of William Sharpe as a director (1 page) |
25 January 2012 | Termination of appointment of William Sharpe as a director (1 page) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Director's details changed for Mr Malcolm Joseph Keeler on 18 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Malcolm Joseph Keeler on 18 December 2010 (1 page) |
10 January 2011 | Secretary's details changed for Mr Malcolm Joseph Keeler on 18 December 2010 (1 page) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Director's details changed for Mr William James Sharpe on 18 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr William James Sharpe on 18 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Director's details changed for Mr Malcolm Joseph Keeler on 18 December 2010 (2 pages) |
15 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 February 2010 (2 pages) |
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|