25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director Name | Mrs Clare Clare Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rickleton Avenue Chester Le Street County Durham DH3 4AE |
Director Name | Mr Edward James Hastie |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Director Name | Mr Trevor Edward Hastie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Registered Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Edward Hastie 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
10 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
---|---|
28 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
14 January 2020 | Cessation of Trevor Edward Hastie as a person with significant control on 20 November 2019 (1 page) |
14 January 2020 | Notification of Edward James Hastie as a person with significant control on 20 November 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Trevor Edward Hastie as a director on 19 June 2018 (1 page) |
27 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 August 2017 | Notification of Nigel Anton Hastie as a person with significant control on 6 December 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Trevor Edward Hastie as a person with significant control on 6 December 2016 (2 pages) |
14 August 2017 | Notification of Nigel Anton Hastie as a person with significant control on 6 December 2016 (2 pages) |
14 August 2017 | Notification of Trevor Edward Hastie as a person with significant control on 6 December 2016 (2 pages) |
14 August 2017 | Cessation of Edward James Hastie as a person with significant control on 6 December 2016 (1 page) |
14 August 2017 | Notification of Nigel Anton Hastie as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Cessation of Edward James Hastie as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Trevor Edward Hastie as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Cessation of Edward James Hastie as a person with significant control on 6 December 2016 (1 page) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
6 December 2016 | Appointment of Mr Trevor Edward Hastie as a director on 6 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Edward James Hastie as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Edward James Hastie as a director on 6 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Trevor Edward Hastie as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Nigel Anton Hastie as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Nigel Anton Hastie as a director on 6 December 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 September 2014 | Registered office address changed from 17 Rickleton Avenue Chester Le Street County Durham DH3 4AE United Kingdom to 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Termination of appointment of Clare Smith as a director on 31 May 2014 (1 page) |
22 September 2014 | Appointment of Mr Edward James Hastie as a director on 31 May 2014 (2 pages) |
22 September 2014 | Registered office address changed from 17 Rickleton Avenue Chester Le Street County Durham DH3 4AE United Kingdom to 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Edward James Hastie as a director on 31 May 2014 (2 pages) |
22 September 2014 | Termination of appointment of Clare Smith as a director on 31 May 2014 (1 page) |
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|