Gateshead
NE11 9SY
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Michael James Rowley 60.00% Ordinary |
---|---|
60 at £1 | Alison Randall 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £32,089 |
Cash | £51,975 |
Current Liabilities | £21,957 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 November 2014 | Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 26 November 2014 (1 page) |
26 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 November 2014 | Director's details changed for Mr Michael James Rowley on 26 October 2013 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
30 October 2012 | Company name changed mjr inspection services LIMITED\certificate issued on 30/10/12
|
25 October 2012 | Incorporation (24 pages) |