Swan Ind Estate
Washington
Tyne & Wear
NE38 8JH
Website | www.trustguarddamp.co.uk/ |
---|---|
Telephone | 0191 4159471 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Baird Close Washington NE37 3HL |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Don Cellini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,153 |
Cash | £4,443 |
Current Liabilities | £6,244 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (5 pages) |
21 March 2023 | Registered office address changed from 15 Melmerby Close Whitebridge Park Newcastle upon Tyne NE3 5JA England to 15 Baird Close Washington NE37 3HL on 21 March 2023 (1 page) |
20 March 2023 | Director's details changed for Mr Don Anthony Cellini on 20 March 2023 (2 pages) |
31 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
11 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from Unit 11 Eddison Road Swan Ind Estate Washington Tyne & Wear NE38 8JH to 15 Melmerby Close Whitebridge Park Newcastle upon Tyne NE3 5JA on 26 May 2020 (1 page) |
28 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 October 2015 | Register inspection address has been changed to 15 Melmerby Close Newcastle upon Tyne NE3 5JA (1 page) |
19 October 2015 | Register inspection address has been changed to 15 Melmerby Close Newcastle upon Tyne NE3 5JA (1 page) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|