Monkseaton
Whitley Bay
Tyne And Wear
NE25 8BD
Secretary Name | Mrs Margaret Elizabeth Barker |
---|---|
Status | Current |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Kenilworth Road Monkseaton Whitley Bay Tyne And Wear NE25 8BD |
Website | embarkarchitecture.com |
---|---|
Telephone | 0191 5800654 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 38 Kenilworth Road Monkseaton Whitley Bay Tyne And Wear NE25 8BD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
100 at £1 | Neil Anthony Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,075 |
Cash | £3,047 |
Current Liabilities | £5,498 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
7 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 February 2018 | Director's details changed for Mr Neil Anthony Barker on 26 February 2018 (2 pages) |
26 February 2018 | Change of details for Margaret Elizabeth Barker as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Secretary's details changed for Mrs Margaret Elizabeth Barker on 26 February 2018 (1 page) |
26 February 2018 | Change of details for Mr Neil Anthony Barker as a person with significant control on 26 February 2018 (2 pages) |
29 January 2018 | Registered office address changed from 11 Queens Road Monkseaton Whitley Bay NE26 3AN to 38 Kenilworth Road Monkseaton Whitley Bay Tyne and Wear NE25 8BD on 29 January 2018 (1 page) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
21 December 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 January 2014 | Register inspection address has been changed (1 page) |
13 January 2014 | Register(s) moved to registered inspection location (1 page) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Register(s) moved to registered inspection location (1 page) |
13 January 2014 | Register inspection address has been changed (1 page) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 December 2012 | Incorporation (19 pages) |
17 December 2012 | Incorporation (19 pages) |