Quay Road
Blyth
Northumberland
NE24 3AG
Director Name | Mrs Jane Louise Gatiss |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 April 2014(1 year, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG |
Website | scarab4.com |
---|---|
Email address | [email protected] |
Telephone | 08448002686 |
Telephone region | Unknown |
Registered Address | Blyth Workspace Quay Road Blyth Northumberland NE24 3AF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Jane Louise Gatiss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,255 |
Cash | £72,175 |
Current Liabilities | £78,657 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
21 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Change of details for Mrs Jane Louise Gatiss as a person with significant control on 1 October 2020 (2 pages) |
17 December 2020 | Change of details for Mrs Jane Louise Gatiss as a person with significant control on 10 October 2019 (2 pages) |
16 December 2020 | Change of details for Mrs Jane Louise Gatiss as a person with significant control on 16 December 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
17 June 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 26 November 2018
|
9 January 2019 | Resolutions
|
9 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2019 | Change of share class name or designation (2 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
3 October 2018 | Registered office address changed from Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QZ to B1 Dobson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ on 3 October 2018 (1 page) |
27 April 2018 | Current accounting period extended from 30 October 2017 to 29 April 2018 (1 page) |
19 October 2017 | Micro company accounts made up to 30 October 2016 (5 pages) |
19 October 2017 | Micro company accounts made up to 30 October 2016 (5 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
27 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Appointment of Mrs Jane Louise Gatiss as a director on 14 April 2014 (2 pages) |
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Appointment of Mrs Jane Louise Gatiss as a director on 14 April 2014 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 June 2014 | Registered office address changed from Longhirst Hall Morpeth Northumberland NE61 3LL on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Longhirst Hall Morpeth Northumberland NE61 3LL on 26 June 2014 (1 page) |
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 September 2013 | Registered office address changed from the Old Forge Hoults Yard Walker Newcastle upon Tyne Tyne and Wear NE6 2HL England on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from the Old Forge Hoults Yard Walker Newcastle upon Tyne Tyne and Wear NE6 2HL England on 11 September 2013 (2 pages) |
10 October 2012 | Incorporation
|
10 October 2012 | Incorporation
|