Whitley Bay
Tyne And Wear
NE25 9PQ
Secretary Name | Marion Hoyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Fenwick Close Farm Landon Whitley Bay Tyne And Wear NE25 9PQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Engineering Property Services Ilford Road Newcastle Upon Tyne NE2 3NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
1 at £1 | Hoyle Trust 50.00% Ordinary |
---|---|
1 at £1 | Paul Hoyle 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,297,358 |
Cash | £545,588 |
Current Liabilities | £215,204 |
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 | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
2 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 November 2015 | Director's details changed for Paul Hoyl on 26 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Paul Hoyl on 26 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Secretary's details changed for Marion Hoyl on 26 November 2015 (1 page) |
26 November 2015 | Secretary's details changed for Marion Hoyl on 26 November 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Registered office address changed from Unit 5 Cumberland House Cumberland Road Balkwell Farm Industrial Estate North Shields NE29 8RD on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Unit 5 Cumberland House Cumberland Road Balkwell Farm Industrial Estate North Shields NE29 8RD on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 14 Rectory Drive Newcastle upon Tyne NE3 1XT England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 14 Rectory Drive Newcastle upon Tyne NE3 1XT England on 18 June 2014 (1 page) |
19 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
23 April 2013 | Resolutions
|
23 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2013 | Resolutions
|
11 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Appointment of Paul Hoyl as a director (3 pages) |
1 March 2011 | Appointment of Marion Hoyl as a secretary (3 pages) |
1 March 2011 | Appointment of Marion Hoyl as a secretary (3 pages) |
1 March 2011 | Appointment of Paul Hoyl as a director (3 pages) |
10 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|