Company NameHead Forth (North East) Limited
DirectorsPaul Joseph Gibson and Nicola Elizabeth Vintis
Company StatusActive
Company Number08656295
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Joseph Gibson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(1 week, 4 days after company formation)
Appointment Duration10 years, 7 months
RoleElectrical Retailer
Country of ResidenceEngland
Correspondence AddressUnit 15 Earlsway Trade Park
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
Director NameMiss Nicola Elizabeth Vintis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(1 week, 4 days after company formation)
Appointment Duration10 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 15 Earlsway Trade Park
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 15 Earlsway Trade Park
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

50 at £1Nicola Elizabeth Vintis
50.00%
Ordinary
50 at £1Paul Joseph Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,204
Cash£17,823
Current Liabilities£28,687

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
21 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Registered office address changed from Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ England to Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 16 September 2015 (1 page)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Registered office address changed from Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ England to Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 16 September 2015 (1 page)
2 July 2015Registered office address changed from 11 Selborne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 11 Selborne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 11 Selborne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
9 September 2013Appointment of Miss Nicola Elizabeth Vintis as a director (2 pages)
9 September 2013Appointment of Miss Nicola Elizabeth Vintis as a director (2 pages)
6 September 2013Appointment of Mr Paul Joseph Gibson as a director (2 pages)
6 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
(3 pages)
6 September 2013Appointment of Mr Paul Joseph Gibson as a director (2 pages)
19 August 2013Incorporation (28 pages)
19 August 2013Termination of appointment of Osker Heiman as a director (1 page)
19 August 2013Incorporation (28 pages)
19 August 2013Termination of appointment of Osker Heiman as a director (1 page)