North Shields
Tyne And Wear
NE30 1AR
Director Name | Mrs Audra Ann Thorpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(1 year after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX |
Secretary Name | Mrs Audra Ann Thorpe |
---|---|
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mrs Audra Ann Thorpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58a Bedford Street North Shields Tyne And Wear NE29 0AL |
Website | www.nmsfinancial.co.uk |
---|
Registered Address | 11 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,766 |
Cash | £13,996 |
Current Liabilities | £3,230 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
30 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
18 March 2022 | Registered office address changed from 11 Silverlink Business Park Wallsend NE28 9NX United Kingdom to 11 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX on 18 March 2022 (1 page) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
13 July 2021 | Change of details for Mr Gary Michael Thorpe as a person with significant control on 13 July 2021 (2 pages) |
13 July 2021 | Registered office address changed from 61 Church Way North Shields NE29 0AE United Kingdom to 11 Silverlink Business Park Wallsend NE28 9NX on 13 July 2021 (1 page) |
21 April 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 June 2017 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR to 61 Church Way North Shields NE29 0AE on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR to 61 Church Way North Shields NE29 0AE on 5 June 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 20 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 20 November 2011
|
22 December 2011 | Termination of appointment of Audra Thorpe as a director (1 page) |
22 December 2011 | Termination of appointment of Audra Thorpe as a director (1 page) |
16 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Termination of appointment of Audra Thorpe as a secretary (1 page) |
16 December 2011 | Termination of appointment of Audra Thorpe as a secretary (1 page) |
16 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Appointment of Mrs Audra Ann Thorpe as a director (2 pages) |
7 December 2011 | Appointment of Mrs Audra Ann Thorpe as a director (2 pages) |
16 November 2011 | Appointment of Mrs Audra Ann Thorpe as a director (3 pages) |
16 November 2011 | Appointment of Mrs Audra Ann Thorpe as a director (3 pages) |
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|