Newcastle Upon Tyne
NE15 6XU
Secretary Name | Richard John Lewis Cable |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Fields House 12/13 Old Fields Road Bocam Park Pencoed CF35 5LJ Wales |
Website | sherifftechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2304411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3 Whinfield Industrial Estate Rowlands Gill Tyne And Wear NE39 1EH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Chopwell and Rowlands Gill |
Built Up Area | Rowlands Gill |
Year | 2014 |
---|---|
Net Worth | £53,021 |
Cash | £19,535 |
Current Liabilities | £102,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
28 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
3 January 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
6 December 2018 | Registered office address changed from Old Glassworks Albion House Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP to Unit 3 Whinfield Industrial Estate Rowlands Gill Tyne and Wear NE39 1EH on 6 December 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Darren Robert Sheriff on 22 February 2013 (2 pages) |
5 February 2014 | Register inspection address has been changed (1 page) |
5 February 2014 | Director's details changed for Mr Darren Robert Sheriff on 22 February 2013 (2 pages) |
5 February 2014 | Register inspection address has been changed (1 page) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Registered office address changed from 133 Dinsdale Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DP England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 133 Dinsdale Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DP England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 133 Dinsdale Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DP England on 3 December 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
2 March 2010 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 2 March 2010 (1 page) |
1 March 2010 | Termination of appointment of Richard Cable as a secretary (1 page) |
1 March 2010 | Termination of appointment of Richard Cable as a secretary (1 page) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|