Howdon Lane
Wallsend
Newcastle Upon Tyne
NE28 0BE
Director Name | Miss Julia Fiona Quinn |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darien House 27 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Secretary Name | Miss Julia Fiona Quinn |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Darien House 27 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Website | www.the-teashed.co.uk/ |
---|---|
Telephone | 0191 4326231 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 9 Swales Industrial Estate Howdon Lane Wallsend Newcastle Upon Tyne NE28 0BE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Julia Fiona Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,611 |
Cash | £11,853 |
Current Liabilities | £16,169 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
3 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 July 2020 | Notification of Tempire Limited as a person with significant control on 22 June 2020 (2 pages) |
30 July 2020 | Withdrawal of a person with significant control statement on 30 July 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
29 July 2020 | Registered office address changed from , Benfield Business Park Benfield Business Park, Benfield Road, Newcastle upon Tyne, NE6 4NQ, England to Unit 11 137 Brinkburn Street Newcastle upon Tyne NE6 2AR on 29 July 2020 (1 page) |
28 July 2020 | Cessation of Julia Fiona Quinn as a person with significant control on 22 June 2020 (1 page) |
10 July 2020 | Termination of appointment of Julia Fiona Quinn as a director on 22 June 2020 (1 page) |
10 July 2020 | Appointment of Miss Tanja Lucy Quinn as a director on 22 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Julia Fiona Quinn as a secretary on 22 June 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
14 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Julia Fiona Quinn as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Julia Fiona Quinn as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Julia Fiona Quinn as a person with significant control on 14 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Block D Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ England to Benfield Business Park Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from , Block D Benfield Business Park, Benfield Road, Newcastle upon Tyne, NE6 4NQ, England to Unit 11 137 Brinkburn Street Newcastle upon Tyne NE6 2AR on 1 August 2017 (1 page) |
13 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Change of name notice (2 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 January 2017 | Change of name notice (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 March 2016 | Registered office address changed from , Unit 5, Cobblestone Court, Hoults Yard Walker Road, Newcastle upon Tyne, Tyne and Wear, NE6 2HL, Great Britain to Unit 11 137 Brinkburn Street Newcastle upon Tyne NE6 2AR on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Unit 5, Cobblestone Court, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL Great Britain to Block D Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ on 17 March 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from Northern Design Centre Abbots Hill Baltic Business Quarter Gateshead Tyne & Wear NE8 3DF to Unit 5, Cobblestone Court, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from , Northern Design Centre Abbots Hill, Baltic Business Quarter, Gateshead, Tyne & Wear, NE8 3DF to Unit 11 137 Brinkburn Street Newcastle upon Tyne NE6 2AR on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 November 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2012 | Director's details changed for Miss Julia Fiona Quinn on 23 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Director's details changed for Miss Julia Fiona Quinn on 23 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Registered office address changed from , Darien House 27 Meadowfield Road, Stocksfield, Northumberland, NE43 7PY, England on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Darien House 27 Meadowfield Road Stocksfield Northumberland NE43 7PY England on 11 June 2012 (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
19 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 8 August 2011 (1 page) |
11 August 2010 | Incorporation (23 pages) |
11 August 2010 | Incorporation (23 pages) |