North Shields
Tyne And Wear
NE30 3AQ
Secretary Name | Kevin Joseph Oakley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Kendal Avenue North Shields Tyne And Wear NE30 3AQ |
Website | www.tynesidebodytherapy.com/ |
---|---|
Telephone | 07 791476984 |
Telephone region | Mobile |
Registered Address | 51 Hotspur North Backworth Newcastle Upon Tyne NE27 0GN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Backworth |
1 at £1 | Kevin Joseph Oakley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£681 |
Cash | £3,591 |
Current Liabilities | £5,627 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
26 November 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
27 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
29 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 January 2017 | Registered office address changed from 30 Kendal Avenue North Shields Tyne and Wear NE30 3AQ United Kingdom to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN England to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 30 Kendal Avenue North Shields Tyne and Wear NE30 3AQ United Kingdom to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN England to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN England to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN England to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 May 2016 | Secretary's details changed for Kevin Joseph Oakley on 24 March 2016 (1 page) |
8 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Director's details changed for Mr Kevin Joseph Oakley on 24 March 2016 (2 pages) |
8 May 2016 | Director's details changed for Mr Kevin Joseph Oakley on 24 March 2016 (2 pages) |
8 May 2016 | Secretary's details changed for Kevin Joseph Oakley on 24 March 2016 (1 page) |
8 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
19 April 2016 | Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne & Wear NE30 3DJ to 30 Kendal Avenue North Shields Tyne and Wear NE30 3AQ on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne & Wear NE30 3DJ to 30 Kendal Avenue North Shields Tyne and Wear NE30 3AQ on 19 April 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 June 2013 | Appointment of Kevin Joseph Oakley as a secretary (3 pages) |
21 June 2013 | Appointment of Kevin Joseph Oakley as a secretary (3 pages) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (14 pages) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (14 pages) |
27 March 2013 | Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne & Wear NE30 3DJ England on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne and Wear NE30 3DJ on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne & Wear NE30 3DJ England on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne and Wear NE30 3DJ on 27 March 2013 (1 page) |
7 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2012 (2 pages) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|