Gateshead
NE11 9SY
Director Name | Miss Laurie Elizabeth Heron |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
Director Name | Mr Paul Caden Smallwood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
Website | www.psmallwoodcpa.com |
---|
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 |
100 at £1 | Andrew Thomas Smallwood 50.00% Ordinary |
---|---|
100 at £1 | Paul Caden Smallwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,911 |
Cash | £69,052 |
Current Liabilities | £59,584 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
16 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
28 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 April 2022 | Change of details for Mr Andrew Thomas Smallwood as a person with significant control on 20 March 2021 (2 pages) |
1 April 2022 | Change of details for Miss Laurie Elizabeth Heron as a person with significant control on 20 March 2021 (2 pages) |
1 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
27 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Director's details changed for Mr Andrew Thomas Smallwood on 27 September 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
5 February 2018 | Notification of Laurie Elizabeth Heron as a person with significant control on 26 October 2017 (2 pages) |
5 February 2018 | Termination of appointment of Paul Caden Smallwood as a director on 26 October 2017 (1 page) |
5 February 2018 | Appointment of Miss Laurie Elizabeth Heron as a director on 26 October 2017 (2 pages) |
5 February 2018 | Cessation of Paul Caden Smallwood as a person with significant control on 26 October 2017 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
8 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Mr Andrew Thomas Smallwood on 28 March 2012 (2 pages) |
1 May 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 1 May 2013 (1 page) |
1 May 2013 | Director's details changed for Mr Andrew Thomas Smallwood on 28 March 2012 (2 pages) |
9 August 2012 | Appointment of Mr Paul Caden Smallwood as a director (2 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
9 August 2012 | Appointment of Mr Paul Caden Smallwood as a director (2 pages) |
27 March 2012 | Incorporation (24 pages) |
27 March 2012 | Incorporation (24 pages) |