North Shields
NE30 4HN
Director Name | Mrs Pauline Dodgson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Monkstone Close North Shields Tyne And Wear NE30 2QA |
Director Name | Mrs Caroline Small |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Monkstone Close North Shields Tyne And Wear NE30 2QA |
Website | wearesignature.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2513344 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 35a Percy Park Road North Shields Tyne & Wear NE30 4LR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mark Richard Small 70.00% Ordinary |
---|---|
15 at £1 | Caroline Small 15.00% Ordinary |
15 at £1 | Pauline Dodgson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,964 |
Cash | £26,019 |
Current Liabilities | £22,602 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
16 January 2019 | Delivered on: 21 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
15 September 2023 | Registered office address changed from 146-148 Park View Whitley Bay Tyne & Wear NE26 3QW England to 35a Percy Park Road North Shields Tyne & Wear NE30 4LR on 15 September 2023 (1 page) |
---|---|
14 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
9 February 2022 | Director's details changed for Mr Mark Richard Small on 1 February 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 January 2019 | Registration of charge 081830940001, created on 16 January 2019 (41 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 November 2018 | Registered office address changed from Hotspur House 15 East Percy Street North Shields Tyne & Wear NE30 1DT England to 146-148 Park View Whitley Bay Tyne & Wear NE26 3QW on 5 November 2018 (1 page) |
2 November 2018 | Registered office address changed from Hotspur House Moore Bennett Ltd Hotspur House North Shields Tyne & Wear NE30 1DT England to Hotspur House 15 East Percy Street North Shields Tyne & Wear NE30 1DT on 2 November 2018 (1 page) |
1 November 2018 | Registered office address changed from 146-148 Park View Whitley Bay Tyne & Wear NE26 3QW to Hotspur House Moore Bennett Ltd Hotspur House North Shields Tyne & Wear NE30 1DT on 1 November 2018 (1 page) |
31 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
10 May 2018 | Resolutions
|
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
28 November 2016 | Director's details changed for Mr Mark Richard Small on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Mark Richard Small on 28 November 2016 (2 pages) |
21 August 2016 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page) |
21 August 2016 | Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page) |
21 August 2016 | Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page) |
21 August 2016 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2016 | Termination of appointment of Pauline Dodgson as a director on 1 April 2016 (1 page) |
5 August 2016 | Termination of appointment of Caroline Small as a director on 1 April 2016 (1 page) |
5 August 2016 | Termination of appointment of Pauline Dodgson as a director on 1 April 2016 (1 page) |
5 August 2016 | Termination of appointment of Caroline Small as a director on 1 April 2016 (1 page) |
18 July 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
18 July 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 October 2015 | Director's details changed for Pauline Dodgson on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Mark Richard Small on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mrs Caroline Small on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Mark Richard Small on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Pauline Dodgson on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mrs Caroline Small on 8 October 2015 (2 pages) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Register inspection address has been changed (1 page) |
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Register inspection address has been changed (1 page) |
17 August 2012 | Incorporation
|
17 August 2012 | Incorporation
|
17 August 2012 | Incorporation
|