South Shields
NE33 1SA
Secretary Name | Mr Mark James Finch |
---|---|
Status | Current |
Appointed | 30 June 2016(6 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 106 One Trinity Green Eldon Street South Shields NE33 1SA |
Director Name | Mrs Katherine Finch |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | None Executive Director |
Country of Residence | England |
Correspondence Address | 106 One Trinity Green Eldon Street South Shields NE33 1SA |
Director Name | Mr Stephen Mills |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 106 One Trinity Green Eldon Street South Shields NE33 1SA |
Director Name | Mr Alexander Holliday |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halton Grange Wall Hexham Northumberland NE46 4EE |
Secretary Name | Mr Alexander Holliday |
---|---|
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Halton Grange Wall Hexham Northumberland NE46 4EE |
Website | www.goldfinchestateagents.co.uk/goldfinch_financial_services |
---|---|
Email address | [email protected] |
Telephone | 0191 4274959 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 106 One Trinity Green Eldon Street South Shields NE33 1SA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alexander Holliday 50.00% Ordinary |
---|---|
50 at £1 | Mark James Finch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,651 |
Cash | £80,419 |
Current Liabilities | £68,714 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
13 July 2017 | Notification of Mark James Finch as a person with significant control on 6 April 2016 (2 pages) |
---|---|
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
23 June 2017 | Appointment of Mr Mark James Finch as a secretary on 30 June 2016 (2 pages) |
21 June 2017 | Director's details changed for Mr Mark James Finch on 3 December 2013 (2 pages) |
21 June 2017 | Termination of appointment of Alexander Holliday as a secretary on 30 June 2016 (1 page) |
21 June 2017 | Termination of appointment of Alexander Holliday as a director on 30 June 2016 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Registered office address changed from Mjf House 25 Waterside Park Hebburn Tyne and Wear NE31 1RS on 18 April 2011 (2 pages) |
28 September 2010 | Registered office address changed from 89 Fowler Street South Shields Tyne and Wear NE33 1NU United Kingdom on 28 September 2010 (2 pages) |
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|