Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Mr Derrick Hutchinson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Director Name | Mr Ryan Quickfall |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 27 Tranquil House Worsdell Drive Gateshead Tyne And Wear NE8 2EU |
Director Name | Mr Ryan Quickfall |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 27 Tranquil House Worsdell Drive Gateshead Tyne And Wear NE8 2EU |
Website | www.pushwear.com |
---|
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Paul Stokoe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,893 |
Cash | £8,679 |
Current Liabilities | £19,239 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
26 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
27 September 2021 | Director's details changed for Mr Paul Stokoe on 28 September 2020 (2 pages) |
27 September 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
15 September 2020 | Change of details for Mr Paul Stokoe as a person with significant control on 14 September 2019 (2 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
14 September 2020 | Director's details changed for Mr Derrick Hutchinson on 14 September 2019 (2 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
6 March 2020 | Change of details for Mr Paul Stokoe as a person with significant control on 14 September 2019 (2 pages) |
6 March 2020 | Director's details changed for Mr Paul Stokoe on 14 September 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
15 March 2019 | Registered office address changed from 156 Kepier Chare Ryton Tyne and Wear NE40 4UY England to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 15 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 146 Kepier Chare Ryton Tyne and Wear NE40 4UY England to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 5 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to 156 Kepier Chare Ryton Tyne and Wear NE40 4UY on 5 March 2019 (1 page) |
9 February 2019 | Appointment of Mr Derrick Hutchinson as a director on 9 February 2019 (2 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
12 September 2017 | Director's details changed for Mr Paul Stokoe on 12 September 2017 (2 pages) |
12 September 2017 | Change of details for Mr Paul Stokoe as a person with significant control on 18 January 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Paul Stokoe on 12 September 2017 (2 pages) |
12 September 2017 | Change of details for Mr Paul Stokoe as a person with significant control on 18 January 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Paul Stokoe on 18 January 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Paul Stokoe on 18 January 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 January 2017 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 146 Kepier Chare Ryton Tyne and Wear NE40 4UY on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 146 Kepier Chare Ryton Tyne and Wear NE40 4UY on 18 January 2017 (1 page) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 September 2016 | Director's details changed for Paul Stokoe on 28 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 September 2016 | Director's details changed for Paul Stokoe on 28 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 December 2014 | Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page) |
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 February 2012 | Termination of appointment of Ryan Quickfall as a director (1 page) |
24 February 2012 | Registered office address changed from 27 Tranquil House Worsdell Drive Gateshead Tyne and Wear NE8 2EU England on 24 February 2012 (1 page) |
24 February 2012 | Termination of appointment of Ryan Quickfall as a director (1 page) |
24 February 2012 | Registered office address changed from 27 Tranquil House Worsdell Drive Gateshead Tyne and Wear NE8 2EU England on 24 February 2012 (1 page) |
31 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Appointment of Mr Ryan Quickfall as a director (2 pages) |
3 March 2011 | Termination of appointment of Ryan Quickfall as a director (1 page) |
3 March 2011 | Appointment of Mr Ryan Quickfall as a director (2 pages) |
3 March 2011 | Termination of appointment of Ryan Quickfall as a director (1 page) |
13 September 2010 | Incorporation
|
13 September 2010 | Incorporation
|
13 September 2010 | Incorporation
|