Gateshead
NE11 9SY
Director Name | Mr John Robert Joel Dickinson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Mrs Justine Claire Dickinson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Conrad Dickinson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grandys Knowe Bardon Mill Hexham Northumberland NE47 7AF |
Website | www.karpetmills.co.uk/ |
---|---|
Telephone | 0191 5261770 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Bankside The Watermark Gateshead Tyne & Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Dickinson Bros LTD 50.00% Ordinary A |
---|---|
50 at £1 | Flooring Northeast LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,523 |
Cash | £82,796 |
Current Liabilities | £228,114 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Register(s) moved to registered inspection location C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
10 May 2016 | Register inspection address has been changed to C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
25 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Resolutions
|
3 May 2013 | Appointment of Conrad Dickinson as a director (3 pages) |
3 May 2013 | Appointment of Mr John Robert Joel Dickinson as a director (3 pages) |
3 May 2013 | Appointment of Keith Winter as a director (3 pages) |
25 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
24 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 April 2013 | Incorporation (36 pages) |