The Viking Shopping Centre
Jarrow
Tyne & Wear
NE32 3LQ
Director Name | Mr Kevin Stevenson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Viking Precinct The Viking Shopping Centre Jarrow Tyne & Wear NE32 3LQ |
Website | www.ghi.uk.com |
---|---|
Telephone | 0191 4890500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14 Viking Precinct The Viking Shopping Centre Jarrow Tyne & Wear NE32 3LQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Gavin Holder 50.00% Ordinary |
---|---|
50 at £1 | Kevin Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,350 |
Cash | £21,653 |
Current Liabilities | £84,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (5 days from now) |
14 July 2016 | Delivered on: 16 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property 105 king street south shields tyne and wear t/no TY425274. Outstanding |
---|---|
8 June 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 April 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 July 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 September 2020 | Satisfaction of charge 084856880001 in full (4 pages) |
30 September 2020 | Satisfaction of charge 084856880002 in full (4 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
7 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (16 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 October 2018 | Termination of appointment of Kevin Stevenson as a director on 23 October 2018 (1 page) |
3 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 July 2016 | Registration of charge 084856880002, created on 14 July 2016 (12 pages) |
16 July 2016 | Registration of charge 084856880002, created on 14 July 2016 (12 pages) |
14 June 2016 | Registration of charge 084856880001, created on 8 June 2016 (18 pages) |
14 June 2016 | Registration of charge 084856880001, created on 8 June 2016 (18 pages) |
31 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Gavin Holder on 12 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Kevin Stevenson on 12 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Kevin Stevenson on 12 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Gavin Holder on 12 April 2014 (2 pages) |
24 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 July 2013 | Company name changed ghi computers (ne) LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Company name changed ghi computers (ne) LIMITED\certificate issued on 25/07/13
|
12 April 2013 | Incorporation (44 pages) |
12 April 2013 | Incorporation (44 pages) |