North Shields
Tyne And Wear
NE29 8SF
Secretary Name | Miss Kelly Crosby |
---|---|
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Harley Street London W1G 9QR |
Website | whiteknightmaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2570642 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 23a Oakwood Trade Park North Shields Tyne And Wear NE29 8SF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lee Bishop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £951 |
Current Liabilities | £3,040 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
16 January 2018 | Delivered on: 16 January 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
6 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 January 2018 | Registration of charge 078627860001, created on 16 January 2018 (27 pages) |
16 January 2018 | Registration of charge 078627860001, created on 16 January 2018 (27 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
24 August 2017 | Registered office address changed from 11 Hawthorn Gardens North Shields NE29 9BY to Unit 23a Oakwood Trade Park North Shields Tyne and Wear NE29 8SF on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 11 Hawthorn Gardens North Shields NE29 9BY to Unit 23a Oakwood Trade Park North Shields Tyne and Wear NE29 8SF on 24 August 2017 (1 page) |
23 August 2017 | Change of details for Mr Lee Bishop as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Lee Bishop as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Lee Bishop on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Lee Bishop on 23 August 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
15 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
15 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 January 2014 | Termination of appointment of Kelly Crosby as a secretary (1 page) |
13 January 2014 | Termination of appointment of Kelly Crosby as a secretary (1 page) |
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 October 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
5 October 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|