Boldon Colliery
Tyne And Wear
NE35 9AF
Director Name | Mr Stephen Watson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Road Boldon Colliery Tyne And Wear NE35 9AF |
Website | mandsprestige.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5191629 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | North Road Boldon Colliery Tyne And Wear NE35 9AF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Monica Watson 50.00% Ordinary |
---|---|
1 at £1 | Stephen Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,749 |
Cash | £7,251 |
Current Liabilities | £94,394 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
28 July 2014 | Delivered on: 30 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 April 2014 | Delivered on: 28 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Company name changed m & s sales LIMITED\certificate issued on 20/07/15
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Registration of charge 076160180002, created on 28 July 2014 (17 pages) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 April 2014 | Registration of charge 076160180001 (25 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Company name changed m & s prestige sales LIMITED\certificate issued on 31/01/13
|
28 January 2013 | Change of name notice (2 pages) |
18 January 2013 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
18 January 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|