High Street East
Wallsend
Tyne & Wear
NE28 7AT
Secretary Name | Mr George Andrew Gray |
---|---|
Status | Current |
Appointed | 13 April 2011(6 days after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Earl Grey Two Town Hall Chambers High Street East Wallsend Tyne & Wear NE28 7AT |
Director Name | Mr Keith Alan Gray |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(3 years after company formation) |
Appointment Duration | 10 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 High Street West Wallsend Tyne And Wear NE28 8HX |
Director Name | Mr Alan Gray |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Mullen Gardens Wallsend Tyne And Wear NE28 9EZ |
Website | alangrayandsonsaccountants.com |
---|---|
Telephone | 0191 2096191 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Earl Grey Two Town Hall Chambers High Street East Wallsend Tyne & Wear NE28 7AT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
34 at £1 | Alan Gray 34.00% Ordinary |
---|---|
33 at £1 | George Andrew Gray 33.00% Ordinary |
33 at £1 | Keith Alan Gray 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,487 |
Cash | £7,873 |
Current Liabilities | £41,165 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
21 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
9 December 2021 | Registered office address changed from Richardson Three Town Hall Chambers High Street East Wallsend Tyne & Wear NE28 7AT England to Earl Grey Two Town Hall Chambers High Street East Wallsend Tyne & Wear NE28 7AT on 9 December 2021 (1 page) |
12 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 June 2020 | Registered office address changed from 6 Earl Gray Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT England to Richardson Three Town Hall Chambers High Street East Wallsend Tyne & Wear NE28 7AT on 26 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 June 2018 | Cessation of Alan Gray as a person with significant control on 24 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Alan Gray as a director on 24 May 2018 (1 page) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
14 November 2017 | Registered office address changed from Town Hall Chambers High Street East Wallsend NE28 7AT England to 6 Earl Gray Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Town Hall Chambers High Street East Wallsend NE28 7AT England to 6 Earl Gray Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 14 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Earl Grey 5 & 6 Town Hall Chambers Wallsend Tyne and Wear NE28 7AT England to Town Hall Chambers High Street East Wallsend NE28 7AT on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Earl Grey 5 & 6 Town Hall Chambers Wallsend Tyne and Wear NE28 7AT England to Town Hall Chambers High Street East Wallsend NE28 7AT on 1 November 2017 (1 page) |
26 October 2017 | Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX to Earl Grey 5 & 6 Town Hall Chambers Wallsend Tyne and Wear NE28 7AT on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX to Earl Grey 5 & 6 Town Hall Chambers Wallsend Tyne and Wear NE28 7AT on 26 October 2017 (1 page) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
26 June 2014 | Appointment of Mr Keith Alan Gray as a director (2 pages) |
26 June 2014 | Appointment of Mr Keith Alan Gray as a director (2 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 July 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
28 June 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Mr George Andrew Gray as a secretary (1 page) |
13 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
13 April 2011 | Appointment of Mr George Andrew Gray as a secretary (1 page) |
13 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|