North Shields
Tyne And Wear
NE30 1AF
Director Name | Mr David Wilson Bavaird |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Mr Mark Andrew Reed |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Mr Kenneth Parkin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Mr Peter William Hedley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Mr David Rose |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Telephone | 0191 2961499 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,049 |
Cash | £5,900 |
Current Liabilities | £1,300 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
16 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 April 2018 | Termination of appointment of Peter William Hedley as a director on 11 April 2018 (1 page) |
20 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 June 2017 | Termination of appointment of David Rose as a director on 24 May 2017 (1 page) |
1 June 2017 | Termination of appointment of David Rose as a director on 24 May 2017 (1 page) |
8 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
8 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
6 September 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
6 September 2016 | Termination of appointment of Kenneth Parkin as a director on 30 June 2016 (1 page) |
6 September 2016 | Appointment of Mr David Wilson Bavaird as a director on 30 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Kenneth Parkin as a director on 30 June 2016 (1 page) |
6 September 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
6 September 2016 | Appointment of Mr David Wilson Bavaird as a director on 30 August 2016 (2 pages) |
11 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
11 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
30 July 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
30 July 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
29 March 2015 | Termination of appointment of Mark Andrew Reed as a director on 26 March 2015 (1 page) |
29 March 2015 | Termination of appointment of Mark Andrew Reed as a director on 26 March 2015 (1 page) |
29 March 2015 | Appointment of Mr David Rose as a director on 25 March 2015 (2 pages) |
29 March 2015 | Appointment of Mr David Rose as a director on 25 March 2015 (2 pages) |
5 March 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
5 March 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
28 July 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
28 July 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 September 2013 | Annual return made up to 27 July 2013 no member list (5 pages) |
13 September 2013 | Annual return made up to 27 July 2013 no member list (5 pages) |
27 July 2012 | Incorporation of a Community Interest Company (44 pages) |
27 July 2012 | Incorporation of a Community Interest Company (44 pages) |