Gateshead
Tyne And Wear
NE8 4DP
Director Name | Mrs Dina Wittler |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bewick Road Gateshead Tyne And Wear NE8 4DP |
Registered Address | 15 Bewick Road Gateshead Tyne And Wear NE8 4DP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Samuel Wittler & Dina Wittler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,991 |
Cash | £29,032 |
Current Liabilities | £107,892 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
22 October 2018 | Delivered on: 22 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property 10 pennant square, pennywell, sunderland, SR4 0EE. Freehold property 20 roedean road, redhouse, sunderland, SR5 5LQ. Freehold property 14 tennyson street, southwick, sunderland, SR5 2LE. Freehold property 52 marley crescent, sunderland SR5 5BL. Outstanding |
---|---|
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 29 baker street, sunderland, tyne & wear. Outstanding |
8 December 2017 | Delivered on: 14 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land 37 killarney avenue sunderland tyne & wear. F/h land 71 prestbury road sunderland tyne & wear. Outstanding |
24 February 2017 | Delivered on: 6 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 26 norton road southwick sunderland tyne & wear & 7 wessex close sunderland tyne & wear. Outstanding |
29 January 2015 | Delivered on: 11 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 25 queen elizabeth drive easington lane houghton le spring t/no.TY364085. Outstanding |
3 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
22 October 2018 | Registration of charge 074690090006, created on 22 October 2018 (40 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
17 January 2018 | Registration of charge 074690090005, created on 12 January 2018 (39 pages) |
14 December 2017 | Registration of charge 074690090004, created on 8 December 2017 (41 pages) |
6 October 2017 | Registration of a charge with Charles court order to extend. Charge code 074690090003, created on 24 February 2017 (44 pages) |
6 October 2017 | Registration of a charge with Charles court order to extend. Charge code 074690090003, created on 24 February 2017 (44 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Appointment of Mrs Dina Wittler as a director on 6 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Dina Wittler as a director on 6 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Dina Wittler as a director on 6 April 2015 (2 pages) |
11 February 2015 | Registration of charge 074690090002, created on 29 January 2015 (40 pages) |
11 February 2015 | Registration of charge 074690090002, created on 29 January 2015 (40 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Mr Samuel Wittler on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from 15 Bewick Road Gateshead Tyne and Wear NE8 4DP England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 15 Bewick Road Gateshead Tyne and Wear NE8 4DP England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Evans House Bewick Road Gateshead NE8 4DP United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Evans House Bewick Road Gateshead NE8 4DP United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mr Samuel Wittler on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from Evans House Bewick Road Gateshead NE8 4DP United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Registered office address changed from 15 Bewick Road Gateshead Tyne and Wear NE8 4DP England on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mr Samuel Wittler on 3 January 2014 (2 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
31 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 June 2012 | Director's details changed for Mr Samuel Wittler on 25 March 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Samuel Wittler on 25 March 2012 (2 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
14 December 2010 | Incorporation (28 pages) |
14 December 2010 | Incorporation (28 pages) |