South Shields
NE33 1SA
Director Name | Mr David Johnathon Haswell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2019(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 January 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Trinity Green Eldon Street South Shields NE33 1SA |
Director Name | Mr Anthony John McKeever |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Rossendale Close Prenton CH43 9QP Wales |
Director Name | Mr Charles James Byrne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 52 Whitchurch Lane Birmingham B90 1PB |
Director Name | Mr Kevin Francis Byrne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2014) |
Role | Teacher And School Games Organiser |
Country of Residence | England |
Correspondence Address | 44 The Crofters Greasby Wirral Merseyside CH49 2RP Wales |
Director Name | Mr Craig Robert Nall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 2019) |
Role | Community Sport Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 380 Woodchurch Road Prenton Birkenhead Merseyside CH42 8PG Wales |
Director Name | Mrs Nicola Sarah Adams |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stonehey Drive West Kirby Wirral Merseyside CH48 2HS Wales |
Registered Address | One Trinity Green Eldon Street South Shields NE33 1SA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
375 at £1 | Catherine Nall 37.50% Ordinary |
---|---|
375 at £1 | Norman Nall 37.50% Ordinary |
125 at £1 | Clare Bennett 12.50% Ordinary |
125 at £1 | Peter Collins 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,937 |
Cash | £68 |
Current Liabilities | £1,200 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 November 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
10 September 2020 | Change of details for Vortex Training Solutions Ltd as a person with significant control on 12 March 2019 (2 pages) |
17 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
11 April 2019 | Change of name notice (2 pages) |
11 April 2019 | Resolutions
|
13 March 2019 | Appointment of Mr David Haswell as a director on 12 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Craig Robert Nall as a director on 12 March 2019 (1 page) |
13 March 2019 | Registered office address changed from 380 Woodchurch Road Birkenhead Merseyside CH42 8PG to One Trinity Green Eldon Street South Shields NE33 1SA on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mr David Bowyer as a director on 12 March 2019 (2 pages) |
13 March 2019 | Notification of Vortex Training Solutions Ltd as a person with significant control on 12 March 2019 (2 pages) |
13 March 2019 | Cessation of Craig Robert Nall as a person with significant control on 12 March 2019 (1 page) |
4 March 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
12 February 2019 | Micro company accounts made up to 31 August 2017 (7 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
12 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 February 2015 | Registered office address changed from Unit 5 Maddock Street Birkenhead Merseyside CH41 4LA to 380 Woodchurch Road Birkenhead Merseyside CH42 8PG on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Unit 5 Maddock Street Birkenhead Merseyside CH41 4LA to 380 Woodchurch Road Birkenhead Merseyside CH42 8PG on 11 February 2015 (1 page) |
5 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 August 2014 | Termination of appointment of Charles James Byrne as a director on 1 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Charles James Byrne as a director on 1 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Charles James Byrne as a director on 1 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Kevin Francis Byrne as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Kevin Francis Byrne as a director on 30 June 2014 (1 page) |
17 July 2014 | Registered office address changed from 44 the Crofters Greasby Wirral Merseyside CH49 2RP United Kingdom to Unit 5 Maddock Street Birkenhead Merseyside CH41 4LA on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 44 the Crofters Greasby Wirral Merseyside CH49 2RP United Kingdom to Unit 5 Maddock Street Birkenhead Merseyside CH41 4LA on 17 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 June 2014 | Termination of appointment of Nicola Adams as a director (2 pages) |
17 June 2014 | Termination of appointment of Nicola Adams as a director (2 pages) |
7 October 2013 | Termination of appointment of Anthony Mckeever as a director (1 page) |
7 October 2013 | Termination of appointment of Anthony Mckeever as a director (1 page) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 April 2013 | Appointment of Mrs Nicola Sarah Adams as a director (2 pages) |
30 April 2013 | Appointment of Mrs Nicola Sarah Adams as a director (2 pages) |
26 April 2013 | Registered office address changed from 13 Palmwood Close Prenton CH43 3DR United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Appointment of Mr Craig Robert Nall as a director (2 pages) |
26 April 2013 | Appointment of Mr Craig Robert Nall as a director (2 pages) |
26 April 2013 | Company name changed apex north west LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Company name changed apex north west LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Appointment of Mr Kevin Francis Byrne as a director (2 pages) |
26 April 2013 | Registered office address changed from 13 Palmwood Close Prenton CH43 3DR United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Appointment of Mr Kevin Francis Byrne as a director (2 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Incorporation (50 pages) |
1 August 2011 | Incorporation (50 pages) |