Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
Director Name | Mr Lee John Allinson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Christon Road Gosforth Industrial Estate Newcastle Upon Tyne NE3 1XD |
Director Name | Mrs Linda Friberg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Christon Road Gosforth Industrial Estate Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Mark Stewart Friberg |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Christon Road Gosforth Industrial Estate Newcastle Upon Tyne NE3 1XD |
Director Name | Mr David Macartney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2011(same day as company formation) |
Role | Sales Directors |
Country of Residence | England |
Correspondence Address | 2 Christon Road Gosforth Industrial Estate Newcastle Upon Tyne NE3 1XD |
Director Name | Mrs Paula Macartney |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Christon Road Gosforth Industrial Estate Newcastle Upon Tyne NE3 1XD |
Website | www.documentsolutionsltd.co.uk/ |
---|---|
Telephone | 0191 5005222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Christon Road Gosforth Industrial Estate Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
580 at £0.1 | David Macartney 38.67% Ordinary A |
---|---|
425 at £0.1 | Lee John Allison 28.33% Ordinary C |
425 at £0.1 | Mark Stewart Friberg 28.33% Ordinary E |
15 at £0.1 | Lee Allinson & Caroline Allinson 1.00% Ordinary H |
15 at £0.1 | Mark Friberg & Linda Friberg 1.00% Ordinary G |
10 at £0.1 | Caroline Elizabeth Allison 0.67% Ordinary D |
10 at £0.1 | David Macartney & Paul Macartney 0.67% Ordinary I |
10 at £0.1 | Linda Friberg 0.67% Ordinary F |
10 at £0.1 | Paula Macartney 0.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,118 |
Cash | £162,642 |
Current Liabilities | £639,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
17 December 2012 | Delivered on: 19 December 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
30 March 2023 | Confirmation statement made on 23 March 2023 with updates (9 pages) |
24 October 2022 | Memorandum and Articles of Association (25 pages) |
24 October 2022 | Change of share class name or designation (2 pages) |
24 October 2022 | Resolutions
|
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
8 September 2022 | Second filing of Confirmation Statement dated 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 23 March 2022 with updates
|
9 December 2021 | Resolutions
|
9 December 2021 | Memorandum and Articles of Association (17 pages) |
6 December 2021 | Change of share class name or designation (2 pages) |
6 December 2021 | Particulars of variation of rights attached to shares (15 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (10 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (10 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Change of share class name or designation (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 June 2014 | Director's details changed for Mr Lee John Allinson on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr David Macartney on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Caroline Elizabeth Allinson on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr David Macartney on 1 March 2014 (2 pages) |
18 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mrs Linda Friberg on 1 March 2014 (2 pages) |
18 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mrs Linda Friberg on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Caroline Elizabeth Allinson on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Paula Macartney on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Paula Macartney on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr David Macartney on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Lee John Allinson on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Mark Stewart Friberg on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Mark Stewart Friberg on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Caroline Elizabeth Allinson on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Lee John Allinson on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Paula Macartney on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Linda Friberg on 1 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Mark Stewart Friberg on 1 March 2014 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 April 2013 | Registered office address changed from 5 Austin Boulevard Quay West Village Sunderland SR5 2AL England on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 5 Austin Boulevard Quay West Village Sunderland SR5 2AL England on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (10 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
15 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Resolutions
|
12 December 2011 | Sub-division of shares on 20 November 2011 (10 pages) |
12 December 2011 | Sub-division of shares on 20 November 2011 (10 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
23 March 2011 | Incorporation (31 pages) |
23 March 2011 | Incorporation (31 pages) |