South Shields
Tyne & Wear
NE33 2QA
Director Name | Mr James Oliver Shiel |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Kitchen Designer |
Country of Residence | England |
Correspondence Address | 5 Beach Road South Shields Tyne And Wear NE33 2QA |
Director Name | Mr James Oliver Shiel |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Kitchen Designer |
Country of Residence | England |
Correspondence Address | 5 Beach Road South Shields Tyne & Wear NE33 2QA |
Registered Address | 5 Beach Road South Shields Tyne & Wear NE33 2QA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,681 |
Cash | £8,731 |
Current Liabilities | £6,273 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
20 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
9 February 2022 | Appointment of Mr James Oliver Shiel as a director on 1 October 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 August 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
13 January 2021 | Appointment of Timothy Joseph Shiel as a director on 16 December 2020 (2 pages) |
13 January 2021 | Termination of appointment of James Oliver Shiel as a director on 16 December 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 August 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 August 2017 | Director's details changed for Mr James Oliver Shiel on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr James Oliver Shiel on 2 August 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 August 2016 | Director's details changed for Mr James Oliver Shiel on 20 August 2016 (2 pages) |
20 August 2016 | Director's details changed for Mr James Oliver Shiel on 20 August 2016 (2 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed xact design LTD\certificate issued on 25/07/15
|
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed xact design LTD\certificate issued on 25/07/15
|
15 July 2015 | Director's details changed for Mr James Oliver Shiel on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr James Oliver Shiel on 15 July 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Registered office address changed from 178 st Pauls Road Jarrow Tyne and Wear NE32 3AS to 5 Beach Road South Shields Tyne & Wear NE33 2QA on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 178 st Pauls Road Jarrow Tyne and Wear NE32 3AS to 5 Beach Road South Shields Tyne & Wear NE33 2QA on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 178 st Pauls Road Jarrow Tyne and Wear NE32 3AS to 5 Beach Road South Shields Tyne & Wear NE33 2QA on 2 June 2015 (1 page) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
26 February 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
26 February 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
23 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Incorporation
|
13 December 2011 | Incorporation
|