Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Mr Andrew Martin James Watt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
475 at £1 | Andrew Martin James Watt 45.72% Ordinary A |
---|---|
475 at £1 | Michael Paul Venner 45.72% Ordinary A |
50 at £1 | Philip Konstam 4.81% Ordinary B |
39 at £1 | Philip Konstam 3.75% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £14,723 |
Current Liabilities | £3,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
11 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
24 January 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
16 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
8 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
1 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Director's details changed for Mr Michael Paul Venner on 15 March 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Michael Paul Venner on 15 March 2013 (2 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Second filing of SH01 previously delivered to Companies House
|
9 January 2013 | Second filing of SH01 previously delivered to Companies House
|
22 December 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 December 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 December 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2011 (16 pages) |
8 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2011 (16 pages) |
17 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
17 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders
|
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders
|
11 May 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 May 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|