North Shields
NE30 2AY
Director Name | Mrs Denise Wilkins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Director Name | Props North East (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2013(same day as company formation) |
Correspondence Address | 26 Hawthorn Terrace Newcastle Upon Tyne NE4 6RJ |
Director Name | David Bowditch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hawthorn Terrace Cruddas Park Newcastle Upon Tyne NE4 6RJ |
Director Name | Ms Justina Claire Sowerby-Robinson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 26 Hawthorn Terrace Cruddas Park Newcastle Upon Tyne NE4 6RJ |
Director Name | Ms Wendy Susan Denton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Fernhill Villas Hexham Road Throckley Newcastle Upon Tyne NE15 9DT |
Director Name | Props North East (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Correspondence Address | 26 Hawthorn Terrace Cruddas Park Newcastle Upon Tyne NE4 6RJ |
Registered Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Props North East 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,405 |
Gross Profit | £26,625 |
Net Worth | £1 |
Cash | £9,606 |
Current Liabilities | £11,681 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
21 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
11 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 February 2021 | Director's details changed for Mrs Denise Wilkins on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Alastair John Mitchell on 4 February 2021 (2 pages) |
1 February 2021 | Appointment of Mrs Denise Wilkins as a director on 28 January 2021 (2 pages) |
1 February 2021 | Appointment of Mr Alastair John Mitchell as a director on 28 January 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Justina Claire Sowerby-Robinson as a director on 28 January 2021 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 July 2020 | Termination of appointment of Wendy Susan Denton as a director on 1 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from 26 Hawthorn Terrace Cruddas Park Newcastle upon Tyne NE4 6RJ to Linskill Centre Linskill Terrace North Shields NE30 2AY on 19 February 2018 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Appointment of Ms Wendy Susan Denton as a director on 1 April 2016 (2 pages) |
10 June 2016 | Termination of appointment of David Bowditch as a director on 31 March 2016 (1 page) |
10 June 2016 | Termination of appointment of David Bowditch as a director on 31 March 2016 (1 page) |
10 June 2016 | Appointment of Ms Wendy Susan Denton as a director on 1 April 2016 (2 pages) |
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Appointment of Props North East as a director on 15 April 2013 (2 pages) |
18 November 2014 | Appointment of Props North East as a director on 15 April 2013 (2 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
20 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
16 April 2013 | Termination of appointment of Props North East as a director (1 page) |
16 April 2013 | Termination of appointment of Props North East as a director (1 page) |
15 April 2013 | Incorporation (17 pages) |
15 April 2013 | Incorporation (17 pages) |