Front Street
Tynemouth
Tyne And Wear
NE30 4BS
Director Name | Mr Andrew Sean Beckett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Frensham Road London SE9 3RQ |
Website | advantageprintingsolutions.co.uk |
---|
Registered Address | 4 The Arcade Front Street Tynemouth Tyne And Wear NE30 4BS |
---|---|
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 |
1 at £1 | Victor Short 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,670 |
Gross Profit | £19,256 |
Net Worth | £5,508 |
Cash | £11,954 |
Current Liabilities | £11,254 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 4 March 2022 (overdue) |
12 August 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
---|---|
17 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
14 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
11 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
5 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
6 May 2015 | Registered office address changed from 4 Front Street Tynemouth Tyne and Wear NE30 4BS to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from 4 Front Street Tynemouth Tyne and Wear NE30 4BS to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 4 Front Street Tynemouth Tyne and Wear NE30 4BS to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 6 May 2015 (1 page) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
15 April 2014 | Appointment of Mr Andrew Sean Beckett as a director (2 pages) |
15 April 2014 | Appointment of Mr Andrew Sean Beckett as a director (2 pages) |
11 April 2014 | Director's details changed for Mr Victor Thomas Short on 24 February 2014 (2 pages) |
11 April 2014 | Registered office address changed from 80 Friars Wharf Gateshead Tyne & Wear NE10 0QX England on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 80 Friars Wharf Gateshead Tyne & Wear NE10 0QX England on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Victor Thomas Short on 24 February 2014 (2 pages) |
11 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 February 2013 | Incorporation (20 pages) |
18 February 2013 | Incorporation (20 pages) |