North Shields
NE30 2BQ
Director Name | Mr Alexander William Giles |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
Secretary Name | Ms Joanna Jane Barnett |
---|---|
Status | Current |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | High Borrans Flat High Borrans Outdoor Education C Windermere LA23 1JS |
Website | friendsofhighborrans.org |
---|---|
Email address | [email protected] |
Registered Address | Unit A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,857 |
Cash | £4,834 |
Current Liabilities | £9,691 |
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 | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
11 April 2022 | Director's details changed for Mr Alexander William Giles on 11 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 August 2021 | Registered office address changed from 32 Brenkley Way Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom to Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 6 August 2021 (1 page) |
13 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
12 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
27 September 2019 | Registered office address changed from PO Box NE2 1SN 13 Portland Terrace Portland Terrrace Jesmond Newcastle Tyne and Wear NE2 1SN England to 32 Brenkley Way Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS on 27 September 2019 (1 page) |
24 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to PO Box NE2 1SN 13 Portland Terrace Portland Terrrace Jesmond Newcastle Tyne and Wear NE2 1SN on 11 April 2018 (1 page) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 April 2016 | Director's details changed for Mr Alexander William Giles on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Alexander William Giles on 29 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 8 April 2016 no member list (4 pages) |
12 April 2016 | Annual return made up to 8 April 2016 no member list (4 pages) |
12 April 2016 | Registered office address changed from 43 West Sunniside Sunderland SR1 1BA to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 43 West Sunniside Sunderland SR1 1BA to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 12 April 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
16 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
16 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
30 April 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
30 April 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 April 2013 | Annual return made up to 8 April 2013 (14 pages) |
25 April 2013 | Annual return made up to 8 April 2013 (14 pages) |
25 April 2013 | Annual return made up to 8 April 2013 (14 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Statement of company's objects (2 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Statement of company's objects (2 pages) |
1 May 2012 | Annual return made up to 8 April 2012 (14 pages) |
1 May 2012 | Annual return made up to 8 April 2012 (14 pages) |
1 May 2012 | Annual return made up to 8 April 2012 (14 pages) |
8 April 2011 | Incorporation (30 pages) |
8 April 2011 | Incorporation (30 pages) |