Gateshead
Tyne And Wear
NE9 6GB
Director Name | Mr Simon William Harold Mitchell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 65 Meadow Rise Gateshead Tyne And Wear NE9 6GB |
Director Name | Simon William Harold Mitchell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 14 Huddart Terrace Birtley Tyne And Wear DH3 1NE |
Director Name | Jeanette Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 65 Meadow Rise Gateshead Tyne And Wear NE9 6GB |
Director Name | Mr John William Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 65 Meadow Rise Gateshead Tyne And Wear NE9 6GB |
Registered Address | 65 Meadow Rise Gateshead Tyne And Wear NE9 6GB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | High Fell |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £1,163 |
Cash | £5,689 |
Current Liabilities | £11,685 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
13 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
27 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 April 2019 | Amended total exemption full accounts made up to 30 November 2017 (12 pages) |
2 January 2019 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Simon William Harold Mitchell as a director on 1 November 2018 (2 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
27 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
7 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Appointment of Mr John William Taylor as a director (2 pages) |
1 June 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
1 June 2012 | Termination of appointment of Jeanette Taylor as a director (1 page) |
1 June 2012 | Registered office address changed from Unit 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Unit 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Termination of appointment of Jeanette Taylor as a director (1 page) |
1 June 2012 | Registered office address changed from Unit 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Appointment of Mr John William Taylor as a director (2 pages) |
1 June 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Termination of appointment of John Taylor as a director (1 page) |
22 February 2011 | Termination of appointment of Simon Mitchell as a director (1 page) |
22 February 2011 | Termination of appointment of John Taylor as a director (1 page) |
22 February 2011 | Termination of appointment of Simon Mitchell as a director (1 page) |
10 November 2010 | Incorporation (36 pages) |
10 November 2010 | Incorporation (36 pages) |