North Shields
Tyne And Wear
NE30 1AR
Director Name | Mr Ian George Noble |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | David James Steven 50.00% Ordinary |
---|---|
1 at £1 | Ian George Noble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,565 |
Cash | £7,322 |
Current Liabilities | £11,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
3 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
11 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
11 December 2018 | Termination of appointment of Ian George Noble as a director on 1 December 2018 (1 page) |
11 December 2018 | Cessation of Ian Noble as a person with significant control on 1 December 2018 (1 page) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Appointment of Mr David James Steven as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr David James Steven as a director on 25 April 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Unit 2 Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Director's details changed for Mr Ian George Noble on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Unit 2 Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Director's details changed for Mr Ian George Noble on 17 September 2013 (2 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Incorporation (14 pages) |
19 March 2012 | Incorporation (14 pages) |