Pelaw
Gateshead
Tyne & Wear
NE10 0QJ
Secretary Name | Mrs Sandra Brennan |
---|---|
Status | Current |
Appointed | 04 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Woodbine Terrace Pelaw Gateshead Tyne & Wear NE10 0QJ |
Director Name | Mrs Sandra Brennan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beach Road South Shields Tyne & Wear NE33 2QA |
Website | tynesideprojectsolutions.co.uk |
---|---|
Telephone | 0191 4281666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Woodbine Terrace Pelaw Gateshead Tyne & Wear NE10 0QJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Built Up Area | Tyneside |
100 at £1 | Mr Stephen Paul Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,096 |
Cash | £5,153 |
Current Liabilities | £19,833 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
28 December 2014 | Delivered on: 7 January 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
14 November 2014 | Delivered on: 29 November 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 3 July 2014 Satisfied on: 21 January 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 December 2020 | Satisfaction of charge 081672200002 in full (1 page) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
19 May 2020 | Change of details for Mr Stephen Paul Brennan as a person with significant control on 18 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr Stephen Paul Brennan on 18 May 2020 (2 pages) |
19 May 2020 | Secretary's details changed for Mrs Sandra Brennan on 18 May 2020 (1 page) |
19 May 2020 | Secretary's details changed for Mrs Sandra Brennan on 18 May 2020 (1 page) |
19 May 2020 | Change of details for Mrs Sandra Brennan as a person with significant control on 18 May 2020 (2 pages) |
21 February 2020 | Termination of appointment of Sandra Brennan as a director on 4 February 2020 (1 page) |
21 February 2020 | Appointment of Mrs Sandra Brennan as a secretary on 4 February 2020 (2 pages) |
15 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
10 May 2019 | Director's details changed for Mrs Sandra Brennan on 1 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mr Stephen Paul Brennan on 1 May 2019 (2 pages) |
8 October 2018 | Director's details changed for Mr Stephen Paul Brennan on 4 October 2018 (2 pages) |
8 October 2018 | Change of details for Mrs Sandra Brennan as a person with significant control on 4 October 2018 (2 pages) |
8 October 2018 | Change of details for Mr Stephen Paul Brennan as a person with significant control on 4 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Mrs Sandra Brennan on 4 October 2018 (2 pages) |
4 October 2018 | Registered office address changed from Suite 2 the Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR to 11 Beach Road South Shields Tyne & Wear NE33 2QA on 4 October 2018 (1 page) |
16 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 November 2017 | Notification of Sandra Brennan as a person with significant control on 1 November 2017 (2 pages) |
23 November 2017 | Notification of Sandra Brennan as a person with significant control on 1 November 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 July 2017 | Appointment of Mrs Sandra Brennan as a director on 1 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Sandra Brennan as a director on 1 July 2017 (2 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 January 2015 | Satisfaction of charge 081672200001 in full (4 pages) |
21 January 2015 | Satisfaction of charge 081672200001 in full (4 pages) |
7 January 2015 | Registration of charge 081672200003, created on 28 December 2014 (25 pages) |
7 January 2015 | Registration of charge 081672200003, created on 28 December 2014 (25 pages) |
29 November 2014 | Registration of charge 081672200002, created on 14 November 2014 (27 pages) |
29 November 2014 | Registration of charge 081672200002, created on 14 November 2014 (27 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
3 July 2014 | Registration of charge 081672200001 (26 pages) |
3 July 2014 | Registration of charge 081672200001 (26 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 August 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
29 August 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|