Gatehead
Tyne & Wear
NE10 8QP
Director Name | Mrs Denise Kay |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Station House Green Lane Industrial Estate Pelaw Gateshead NE10 0UW |
Registered Address | 1 Station House Green Lane Industrial Estate Pelaw Gateshead NE10 0UW |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Built Up Area | Tyneside |
1 at £1 | Andrew Kay 25.00% Ordinary |
---|---|
1 at £1 | Andrew Kay 25.00% Ordinary A |
1 at £1 | Denise Kay 25.00% Ordinary |
1 at £1 | Denise Kay 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£56,644 |
Cash | £5,802 |
Current Liabilities | £203,202 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
1 December 2016 | Delivered on: 15 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land k/a land at green lane pelaw green t/no TY344101. Outstanding |
---|---|
25 July 2016 | Delivered on: 11 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
10 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
14 February 2020 | Registered office address changed from 12 Celandine Way Gatehead Tyne & Wear NE10 8QP to 1 Station House Green Lane Industrial Estate Pelaw Gateshead NE10 0UW on 14 February 2020 (1 page) |
13 February 2020 | Change of details for Mr Andrew Kay as a person with significant control on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Mrs Denise Kay on 13 February 2020 (2 pages) |
27 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
19 July 2019 | Satisfaction of charge 085475550002 in full (4 pages) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
10 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
10 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 December 2016 | Registration of charge 085475550002, created on 1 December 2016
|
15 December 2016 | Registration of charge 085475550002, created on 1 December 2016
|
11 August 2016 | Registration of charge 085475550001, created on 25 July 2016 (8 pages) |
11 August 2016 | Registration of charge 085475550001, created on 25 July 2016 (8 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
3 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
3 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Mrs Denise Kay as a director (2 pages) |
8 July 2014 | Appointment of Mrs Denise Kay as a director (2 pages) |
29 May 2013 | Incorporation (23 pages) |
29 May 2013 | Incorporation (23 pages) |