Cleadon Lane
East Boldon
Tyne And Wear
NE36 0AJ
Secretary Name | Miss Anne Welsh |
---|---|
Status | Current |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Luffness Drive South Shields Tyne And Wear NE34 8AJ |
Secretary Name | Mrs Anne Hughes |
---|---|
Status | Current |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Luffness Drive South Shields Tyne And Wear NE34 8AJ |
Director Name | Miss Anne Welsh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Luffness Drive South Shields NE34 8AJ |
Director Name | Mrs Anne Hughes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Luffness Drive South Shields NE34 8AJ |
Registered Address | 172 Albert Road Jarrow 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 |
Year | 2013 |
---|---|
Net Worth | £9 |
Cash | £9,459 |
Current Liabilities | £26,646 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Director's details changed for Mrs Ann Hughes on 22 November 2019 (2 pages) |
25 November 2019 | Secretary's details changed for Mrs Ann Hughes on 22 November 2019 (1 page) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
22 November 2019 | Appointment of Mrs Ann Hughes as a director on 21 November 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 April 2019 | Registered office address changed from Old Council Yard Cleadon Lane East Boldon Tyne and Wear NE36 0AJ to 172 Albert Road Jarrow NE32 5JA on 12 April 2019 (1 page) |
8 February 2019 | Amended total exemption full accounts made up to 28 February 2018 (13 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 May 2018 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page) |
5 March 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 November 2013 | Registered office address changed from Unit 6 Cleadon Lane Ind Estate Cleadon Lane East Boldon Tyne and Wear NE36 0AJ United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Unit 6 Cleadon Lane Ind Estate Cleadon Lane East Boldon Tyne and Wear NE36 0AJ United Kingdom on 22 November 2013 (1 page) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Incorporation (15 pages) |
30 April 2012 | Incorporation (15 pages) |