East Boldon
Tyne And Wear
NE36 0UG
Director Name | Mr Alex Hudson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(10 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Albert Road Jarrow Tyne And Wear NE32 5JA |
Director Name | Miss Dawn Stott |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 March 2022(10 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Albert Road Jarrow Tyne And Wear NE32 5JA |
Website | www.kpsimpson.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4200550 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 172 Albert Road Jarrow Tyne And Wear NE32 5JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew Potts 50.00% Ordinary |
---|---|
1 at £1 | Julie Ann Potts 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £217,274 |
Gross Profit | £203,890 |
Net Worth | £9,287 |
Cash | £115,032 |
Current Liabilities | £138,964 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
30 March 2022 | Delivered on: 6 April 2022 Persons entitled: Andrew Potts and Julie Potts Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time after the date of this debenture (and from time to time) owned by the company, or which the company holds an interest but excluding any leasehold property held by the company under a lease which precludes, either absolutely or conditionally (including requiring the consent of any third party), the company from creating any charge over its leasehold interest in that property. Outstanding |
---|---|
18 May 2015 | Delivered on: 1 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
9 May 2022 | Notification of Kp Simpson Holdings Limited as a person with significant control on 31 March 2022 (2 pages) |
9 May 2022 | Cessation of Julie Potts as a person with significant control on 31 March 2022 (1 page) |
9 May 2022 | Appointment of Mr Alex Hudson as a director on 31 March 2022 (2 pages) |
9 May 2022 | Cessation of Andrew James Potts as a person with significant control on 31 March 2022 (1 page) |
9 May 2022 | Appointment of Ms Dawn Stott as a director on 31 March 2022 (2 pages) |
6 April 2022 | Registration of charge 079862290002, created on 30 March 2022 (28 pages) |
31 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 January 2022 | Notification of Julie Potts as a person with significant control on 7 January 2022 (2 pages) |
9 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
3 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Director's details changed for Mr Andrew Potts on 1 April 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Andrew Potts on 1 April 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Andrew Potts on 1 April 2015 (2 pages) |
28 September 2015 | Registered office address changed from 3rd Floor Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 3rd Floor Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 28 September 2015 (1 page) |
27 July 2015 | Amended total exemption full accounts made up to 31 March 2014 (15 pages) |
27 July 2015 | Amended total exemption full accounts made up to 31 March 2014 (15 pages) |
1 June 2015 | Registration of charge 079862290001, created on 18 May 2015 (19 pages) |
1 June 2015 | Registration of charge 079862290001, created on 18 May 2015 (19 pages) |
23 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Registered office address changed from Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 23 October 2012 (2 pages) |
12 March 2012 | Incorporation (15 pages) |
12 March 2012 | Incorporation (15 pages) |