Wrekenton
Gateshead
Tyne And Wear
NE9 7JR
Director Name | Mr James Kerr |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 High Street Wrekenton Gateshead Tyne And Wear NE9 7JR |
Registered Address | 81 High Street Wrekenton Gateshead Tyne And Wear NE9 7JR |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David Amis 50.00% Ordinary |
---|---|
1 at £1 | James Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154 |
Cash | £346 |
Current Liabilities | £232 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 January 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
---|---|
3 January 2021 | Cessation of James Kerr as a person with significant control on 31 March 2020 (1 page) |
3 January 2021 | Termination of appointment of James Kerr as a director on 31 March 2020 (1 page) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Change of details for Mr James Alan Kerr as a person with significant control on 12 February 2019 (2 pages) |
6 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 21 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) |
17 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Director's details changed for Mr David Forster Amis on 31 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Director's details changed for Mr James Kerr on 31 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Director's details changed for Mr David Forster Amis on 31 December 2011 (2 pages) |
2 February 2012 | Director's details changed for Mr James Kerr on 31 December 2011 (2 pages) |
25 January 2012 | Registered office address changed from City Local the Axis Building, Maingate, Kingsway North, Team Valley Gateshead Tyne and Wear NE11 0NQ United Kingdom on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from City Local the Axis Building, Maingate, Kingsway North, Team Valley Gateshead Tyne and Wear NE11 0NQ United Kingdom on 25 January 2012 (2 pages) |
21 December 2010 | Incorporation (16 pages) |
21 December 2010 | Incorporation (16 pages) |