South Shields
Tyne And Wear
NE33 1SA
Director Name | Mrs Christine Chandler |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G16 One Trinity Green Eldon Street South Shields Tyne And Wear NE33 1SA |
Director Name | Mrs Mary Eileen Kelly |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Highback Close Monkton Village Jarrow Tyne And Wear NE32 5PA |
Telephone | 0191 4250000 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit G16 One Trinity Green Eldon Street South Shields Tyne And Wear NE33 1SA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
76 at £1 | James Chandler 76.00% Ordinary |
---|---|
24 at £1 | Mary Eileen Kelly 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,293 |
Cash | £114,911 |
Current Liabilities | £184,182 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
30 August 2012 | Delivered on: 6 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
6 September 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
18 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
26 April 2022 | Change of details for Mr James Chandler as a person with significant control on 1 March 2022 (2 pages) |
26 April 2022 | Notification of Christine Chandler as a person with significant control on 1 March 2022 (2 pages) |
11 February 2022 | Appointment of Mrs Christine Chandler as a director on 8 May 2021 (2 pages) |
20 August 2021 | Termination of appointment of Mary Eileen Kelly as a director on 7 May 2021 (1 page) |
20 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
16 August 2021 | Purchase of own shares.
|
3 July 2021 | Cancellation of shares. Statement of capital on 7 May 2021
|
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
2 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
16 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2016 | Registered office address changed from 41 Portberry Street South Shields Tyne and Wear NE33 1QX to Unit G16 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 41 Portberry Street South Shields Tyne and Wear NE33 1QX to Unit G16 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA on 11 May 2016 (1 page) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 October 2012 | Appointment of James Chandler as a director (2 pages) |
29 October 2012 | Appointment of James Chandler as a director (2 pages) |
21 September 2012 | Registered office address changed from Unit 41 Portberry Street South Shields Tyne and Wear NE33 1QX on 21 September 2012 (1 page) |
21 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Registered office address changed from Unit 41 Portberry Street South Shields Tyne and Wear NE33 1QX on 21 September 2012 (1 page) |
21 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 November 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
23 November 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
1 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
29 September 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 September 2010 (2 pages) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|