Gateshead
NE11 9SY
Director Name | Mr Craig Douglass Hennells |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Powis Road Ashton-On-Ribble Preston PR2 1AD |
Director Name | Mr John Henry Wildsmith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Southfall Close Ranskill Retford DN22 8NE |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2012(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Powis Road Ashton-On-Ribble Preston PR2 1AD |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Douglas Hennells 51.00% Ordinary |
---|---|
49 at £1 | Craig Douglas Hennells 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£129,742 |
Cash | £58,254 |
Current Liabilities | £167,273 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
31 March 2022 | Delivered on: 13 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
20 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
19 October 2022 | Change of details for Mr Craig Douglass Hennells as a person with significant control on 7 October 2021 (2 pages) |
19 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
19 October 2022 | Change of details for Mr Douglas Hennells as a person with significant control on 7 October 2021 (2 pages) |
13 October 2022 | Change of details for Mr Craig Douglass Hennells as a person with significant control on 7 October 2021 (2 pages) |
12 October 2022 | Change of details for Mr Craig Douglass Hennells as a person with significant control on 7 October 2021 (2 pages) |
12 October 2022 | Director's details changed for Mr Craig Douglass Hennells on 7 October 2021 (2 pages) |
12 October 2022 | Change of details for Mr Douglas Hennells as a person with significant control on 7 October 2021 (2 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
13 April 2022 | Registration of charge 078004760001, created on 31 March 2022 (22 pages) |
19 November 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
18 November 2021 | Notification of Woodside Classic Sports Cars Ltd as a person with significant control on 30 June 2021 (2 pages) |
18 November 2021 | Change of details for Mr Craig Douglass Hennells as a person with significant control on 30 June 2021 (2 pages) |
18 November 2021 | Change of details for Mr Douglas Hennells as a person with significant control on 30 June 2021 (2 pages) |
20 October 2021 | Change of details for Mr Douglas Hennells as a person with significant control on 7 October 2020 (2 pages) |
20 October 2021 | Change of details for Mr Craig Douglass Hennells as a person with significant control on 7 October 2020 (2 pages) |
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
12 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
25 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
14 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
5 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
5 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
20 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
20 September 2013 | Appointment of Mr Craig Douglass Hennells as a director (2 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
20 September 2013 | Appointment of Mr Craig Douglass Hennells as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 January 2013 | Appointment of Mr Douglas Hennells as a director (2 pages) |
30 January 2013 | Termination of appointment of Terence Flannagan as a director (1 page) |
30 January 2013 | Appointment of Mr Terence Michael Flannagan as a director (2 pages) |
30 January 2013 | Termination of appointment of Terence Flannagan as a director (1 page) |
30 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Termination of appointment of Terence Flannagan as a director (1 page) |
30 January 2013 | Appointment of Mr Douglas Hennells as a director (2 pages) |
30 January 2013 | Appointment of Mr Terence Michael Flannagan as a director (2 pages) |
30 January 2013 | Termination of appointment of John Wildsmith as a director (1 page) |
30 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Termination of appointment of John Wildsmith as a director (1 page) |
30 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Termination of appointment of Terence Flannagan as a director (1 page) |
17 January 2013 | Company name changed TMF2 LTD\certificate issued on 17/01/13
|
17 January 2013 | Company name changed TMF2 LTD\certificate issued on 17/01/13
|
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Appointment of Mr Terrence Michael Flannagan as a director (2 pages) |
28 November 2012 | Appointment of Mr Terrence Michael Flannagan as a director (2 pages) |
28 November 2012 | Termination of appointment of Terence Flannagan as a director (1 page) |
28 November 2012 | Termination of appointment of Terence Flannagan as a director (1 page) |
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|