Cumberland Road
North Shields
NE29 8RD
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Correspondence Address | 43 Owston Road Carcroft Doncaster DN6 8DA |
Website | www.glen-miller.com |
---|
Registered Address | 103 Station Road Ashington NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Glen Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,022 |
Cash | £16,820 |
Current Liabilities | £18,141 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
11 April 2024 | Confirmation statement made on 8 April 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 December 2019 | Registered office address changed from 7 Office Tst House Cumberland Road North Shields Tyne and Wear NE29 8rd to 103 Station Road Ashington NE63 8RS on 31 December 2019 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
9 October 2013 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 9 October 2013 (1 page) |
8 October 2013 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
8 October 2013 | Company name changed jump 2 succeed LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Company name changed jump 2 succeed LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
7 October 2013 | Termination of appointment of Bryan Thornton as a director (1 page) |
7 October 2013 | Appointment of Mr Glen Miller as a director (2 pages) |
7 October 2013 | Termination of appointment of Bryan Thornton as a director (1 page) |
7 October 2013 | Appointment of Mr Glen Miller as a director (2 pages) |
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|