Whickham
Newcastle Upon Tyne
NE16 4SQ
Director Name | Mr Trevor Kevin Hughes |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Aydon Gardens Longbenton Newcastle Upon Tyne NE12 8WE |
Secretary Name | Mr Trevor Kevin Hughes |
---|---|
Status | Current |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Aydon Gardens Longbenton Newcastle Upon Tyne NE12 8WE |
Website | www.storck-bicycle.cc |
---|---|
Telephone | 0191 4932654 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
100 at £1 | Ian Ashley Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£290,112 |
Cash | £8,341 |
Current Liabilities | £81,866 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
26 April 2016 | Delivered on: 26 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 September 2014 | Delivered on: 18 September 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with updates (5 pages) |
11 May 2021 | Second filing of a statement of capital following an allotment of shares on 22 December 2020
|
3 February 2021 | Change of details for Mr Ian Hughes as a person with significant control on 22 December 2020 (5 pages) |
2 February 2021 | Resolutions
|
2 February 2021 | Sub-division of shares on 17 December 2020 (4 pages) |
2 February 2021 | Memorandum and Articles of Association (36 pages) |
2 February 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
2 February 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
2 February 2021 | Resolutions
|
24 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
8 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
26 April 2016 | Registration of charge 073381710002, created on 26 April 2016 (42 pages) |
26 April 2016 | Registration of charge 073381710002, created on 26 April 2016 (42 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2014 | Registration of charge 073381710001, created on 17 September 2014 (25 pages) |
18 September 2014 | Registration of charge 073381710001, created on 17 September 2014 (25 pages) |
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 November 2012 | Annual return made up to 6 August 2012 (14 pages) |
8 November 2012 | Annual return made up to 6 August 2012 (14 pages) |
8 November 2012 | Annual return made up to 6 August 2012 (14 pages) |
31 October 2012 | Registered office address changed from Baker Tilly 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD England on 31 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from Baker Tilly 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD England on 31 October 2012 (2 pages) |
23 May 2012 | Registered office address changed from , 77 Osborne Road, Jesmond, Newcastle upon Tyne, NE2 2AN, United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from , 77 Osborne Road, Jesmond, Newcastle upon Tyne, NE2 2AN, United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
23 May 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 August 2011 | Director's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Secretary's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Company name changed storck radder uk LIMITED\certificate issued on 09/09/10
|
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Company name changed storck radder uk LIMITED\certificate issued on 09/09/10
|
6 August 2010 | Incorporation (24 pages) |
6 August 2010 | Incorporation (24 pages) |