Seaton Sluice
Whitley Bay
NE26 4JZ
Director Name | Mr Shahzad Saleem |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ridley Avenue Blyth Northumberland NE24 3BA |
Secretary Name | Mrs Rashida Saleem |
---|---|
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Ridley Avenue Blyth Northumberland NE24 3BA |
Registered Address | 5 Seafield Mews Seaton Sluice Whitley Bay NE26 4JZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Hartley |
Built Up Area | Seaton Sluice |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
19 May 2022 | Company name changed plessey news LIMITED\certificate issued on 19/05/22
|
26 April 2022 | Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT to 5 Seafield Mews Seaton Sluice Whitley Bay NE26 4JZ on 26 April 2022 (1 page) |
25 April 2022 | Current accounting period shortened from 31 July 2021 to 31 January 2021 (1 page) |
25 April 2022 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 117 Cedar Road Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from 117 Cedar Road Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from 117 Cedar Road Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 3 July 2015 (1 page) |
22 April 2015 | Accounts made up to 31 July 2014 (2 pages) |
22 April 2015 | Accounts made up to 31 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Accounts made up to 31 July 2013 (2 pages) |
31 March 2014 | Accounts made up to 31 July 2013 (2 pages) |
22 January 2014 | Registered office address changed from 5 Seafield Mews Seaton Sluice Whitley Bay Tyne and Wear NE26 4JZ England on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 5 Seafield Mews Seaton Sluice Whitley Bay Tyne and Wear NE26 4JZ England on 22 January 2014 (1 page) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
15 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
10 January 2013 | Company name changed style hairdressers blyth LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Company name changed style hairdressers blyth LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Registered office address changed from 67 Ridley Avenue Blyth Newcastle upon Tyne NE24 3BA United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 67 Ridley Avenue Blyth Newcastle upon Tyne NE24 3BA United Kingdom on 10 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Shahzad Saleem as a director on 9 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Shahzad Saleem as a director on 9 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Shahzad Saleem as a director on 9 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Rashida Saleem as a secretary on 9 January 2012 (1 page) |
9 January 2013 | Director's details changed for Mr Shahid Saleem on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Shahid Saleem on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Shahid Saleem on 9 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Rashida Saleem as a secretary on 9 January 2012 (1 page) |
9 January 2013 | Termination of appointment of Rashida Saleem as a secretary on 9 January 2012 (1 page) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|