Camperdown Industrail Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ
Director Name | Mr John Michael Armstrong |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Haddington Road Beaumont Park Whitley Bay Tyne And Wear NE25 9UY |
Director Name | Mr Andrew James Dark |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mylord Crescent Camperdown Industrail Estate Newcastle Upon Tyne Tyne And Wear NE12 5UJ |
Director Name | Miss Holly Dark |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Frank Place North Shields Tyne And Wear NE29 0LT |
Director Name | Elizabeth Dark |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Strand Business Centre Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr Jonathan David Trick |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Strand Business Centre Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Website | www.longsandsclothing.com |
---|
Registered Address | Unit 7 Strand Business Centre Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Andrew Dark 25.00% Ordinary |
---|---|
15 at £1 | Holly Dark 25.00% Ordinary |
15 at £1 | James Dark 25.00% Ordinary |
15 at £1 | John Armstrong 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168 |
Cash | £4,919 |
Current Liabilities | £7,428 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
17 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
---|---|
17 August 2023 | Termination of appointment of Elizabeth Dark as a director on 17 August 2023 (1 page) |
17 August 2023 | Cessation of Elizabeth Dark as a person with significant control on 17 August 2023 (1 page) |
17 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
2 December 2021 | Notification of James Edward Dark as a person with significant control on 2 December 2021 (2 pages) |
2 December 2021 | Cessation of James Dark as a person with significant control on 1 December 2021 (1 page) |
27 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 July 2020 | Appointment of Elizabeth Dark as a director on 30 July 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
30 July 2020 | Notification of Elizabeth Dark as a person with significant control on 30 July 2020 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
15 July 2019 | Cessation of Jonathan David Trick as a person with significant control on 22 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Jonathan David Trick as a director on 22 March 2019 (1 page) |
14 March 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
24 July 2018 | Notification of Jonathan David Trick as a person with significant control on 6 April 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
19 April 2018 | Appointment of Mr Jonathan David Trick as a director on 6 April 2018 (2 pages) |
26 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (11 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (11 pages) |
27 July 2016 | Director's details changed for John Michael Armstrong on 22 April 2016 (2 pages) |
27 July 2016 | Director's details changed for John Michael Armstrong on 22 April 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
26 April 2016 | Director's details changed for John Michael Armstrong on 22 April 2016 (2 pages) |
26 April 2016 | Director's details changed for John Michael Armstrong on 22 April 2016 (2 pages) |
4 March 2016 | Appointment of Miss Holly Dark as a director on 1 June 2014 (2 pages) |
4 March 2016 | Appointment of Miss Holly Dark as a director on 1 June 2014 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|