North Shields
NE29 6HP
Secretary Name | Miss Katherine Helen Crosthwaite |
---|---|
Status | Current |
Appointed | 23 December 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Haydon Accountancy Services Limited, 33 Percy Cres North Shields NE29 6HP |
Director Name | Mr Mark John Stafford |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenhill View Newcastle Upon Tyne Tyne And Wear NE5 3BH |
Secretary Name | Miss Lynsey Hughes |
---|---|
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greenhill View Newcastle Upon Tyne Tyne And Wear NE5 3BH |
Director Name | Lynsey Stafford |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2013(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 2020) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 59 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Registered Address | Haydon Accountancy Services Limited, 33 Percy Crescent North Shields NE29 6HP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
29 December 2020 | Appointment of Miss Katherine Helen Crosthwaite as a director on 23 December 2020 (2 pages) |
---|---|
29 December 2020 | Termination of appointment of Lynsey Stafford as a director on 23 December 2020 (1 page) |
29 December 2020 | Notification of Katherine Helen Crosthwaite as a person with significant control on 23 December 2020 (2 pages) |
29 December 2020 | Cessation of Lynsey Stafford as a person with significant control on 23 December 2020 (1 page) |
29 December 2020 | Appointment of Miss Katherine Helen Crosthwaite as a secretary on 23 December 2020 (2 pages) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
4 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
31 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 October 2015 | Registered office address changed from 2 Greenhill View Newcastle upon Tyne Tyne and Wear NE5 3BH to 59 Blandford Square Newcastle upon Tyne NE1 4HZ on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 2 Greenhill View Newcastle upon Tyne Tyne and Wear NE5 3BH to 59 Blandford Square Newcastle upon Tyne NE1 4HZ on 22 October 2015 (1 page) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
23 September 2013 | Director's details changed for Miss Lynsey Anne Hughes on 27 April 2013 (2 pages) |
23 September 2013 | Director's details changed for Miss Lynsey Anne Hughes on 27 April 2013 (2 pages) |
21 April 2013 | Termination of appointment of Mark Stafford as a director (1 page) |
21 April 2013 | Termination of appointment of Lynsey Hughes as a secretary (1 page) |
21 April 2013 | Appointment of Miss Lynsey Anne Hughes as a director (2 pages) |
21 April 2013 | Termination of appointment of Mark Stafford as a director (1 page) |
21 April 2013 | Termination of appointment of Lynsey Hughes as a secretary (1 page) |
21 April 2013 | Appointment of Miss Lynsey Anne Hughes as a director (2 pages) |
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|