North Shields
Tyne And Wear
NE29 7SE
Director Name | Mr Giles Dominick Wright |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mailing Court Union Street Newcastle Upon Tyne NE2 1BP |
Website | dev.eastquayit.com |
---|
Registered Address | 1 Jupiter Court Orion Business Park North Shields Tyne And Wear NE29 7SE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Giles Dominick Wright 50.00% Ordinary |
---|---|
1 at £1 | Ian Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,073 |
Cash | £6,020 |
Current Liabilities | £54,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
12 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 May 2019 | Registered office address changed from 3 Mailing Court Union Street Newcastle upon Tyne NE2 1BP to 1 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 17 May 2019 (1 page) |
29 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
24 January 2018 | Termination of appointment of Giles Dominick Wright as a director on 14 December 2017 (1 page) |
24 January 2018 | Cessation of Giles Dominick Wright as a person with significant control on 14 December 2017 (1 page) |
24 January 2018 | Change of details for Mr Ian Fraser as a person with significant control on 14 December 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 September 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 September 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
26 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Registered office address changed from the Old Pub Albion Row East Quayside Newcastle upon Tyne Tyne & Wear NE6 1LR United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from the Old Pub Albion Row East Quayside Newcastle upon Tyne Tyne & Wear NE6 1LR United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|