North Shields
Tyne And Wear
NE30 1PX
Director Name | Mr Piers Antony Davies-Smith |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Secretary Name | Mrs Mandy Eyles |
---|---|
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Dene Road Tynemouth North Shields Tyne & Wear NE30 2JW |
Website | www.oneits.co.uk/ |
---|---|
Telephone | 0191 2960111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Richard Eyles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,998 |
Cash | £5,546 |
Current Liabilities | £22,431 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
18 October 2023 | Change of details for Mr Piers Antony Davies-Smith as a person with significant control on 15 September 2023 (2 pages) |
---|---|
18 October 2023 | Director's details changed for Mr Piers Antony Davies-Smith on 15 September 2023 (2 pages) |
4 August 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
23 July 2021 | Notification of Mandy Eyles as a person with significant control on 31 December 2019 (2 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
23 July 2021 | Change of details for Mr Richard Eyles as a person with significant control on 31 December 2019 (2 pages) |
17 May 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
29 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
10 June 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
16 January 2019 | Change of details for Mr Piers Anthony Davies-Smith as a person with significant control on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr Piers Anthony Davies-Smith on 16 January 2019 (2 pages) |
11 June 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
15 May 2018 | Registered office address changed from 1B St. Oswins Place Tynemouth North Shields Tyne and Wear NE30 4RQ to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 15 May 2018 (1 page) |
28 March 2018 | Change of details for Mr Piers Anthony Davies-Smith as a person with significant control on 17 December 2017 (2 pages) |
28 March 2018 | Director's details changed for Mr Piers Anthony Davies-Smith on 17 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Mandy Eyles as a secretary on 28 March 2018 (1 page) |
16 February 2018 | Notification of Piers Anthony Davies-Smith as a person with significant control on 6 April 2016 (2 pages) |
16 February 2018 | Change of details for Mr Richard Eyles as a person with significant control on 6 April 2016 (2 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 September 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 January 2017 | Amended total exemption full accounts made up to 29 February 2016 (13 pages) |
10 January 2017 | Amended total exemption full accounts made up to 29 February 2016 (13 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 February 2016 | Director's details changed for Richard Eyles on 18 November 2015 (2 pages) |
25 February 2016 | Director's details changed for Richard Eyles on 18 November 2015 (2 pages) |
9 February 2016 | Appointment of Mr Piers Anthony Davies-Smith as a director on 18 November 2015 (2 pages) |
9 February 2016 | Appointment of Mr Piers Anthony Davies-Smith as a director on 18 November 2015 (2 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 February 2012 | Director's details changed for Richard Eyles on 17 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from 12 Dene Road Tynemouth Tyne & Wear NE30 2JW England on 20 February 2012 (1 page) |
20 February 2012 | Secretary's details changed for Mandy Eyles on 17 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from 12 Dene Road Tynemouth Tyne & Wear NE30 2JW England on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Richard Eyles on 17 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mandy Eyles on 17 February 2012 (2 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|