Whitley Bay
NE26 4NS
Director Name | Mr Kevin Edward Crook |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakland Park Morpeth NE61 3JP |
Website | www.shutterstyle.co.uk |
---|
Registered Address | 8 Gerrard Close Whitley Bay NE26 4NS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | St Mary's |
Built Up Area | Tyneside |
100 at £0.1 | Kevin Crook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,424 |
Gross Profit | £32,442 |
Net Worth | £6,288 |
Cash | £6,720 |
Current Liabilities | £18,266 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
29 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
---|---|
16 March 2023 | Confirmation statement made on 10 February 2023 with updates (5 pages) |
13 September 2022 | Registered office address changed from 3 Oakland Park Morpeth NE61 3JP England to 15 Delaval Road Whitley Bay NE26 2NG on 13 September 2022 (1 page) |
12 September 2022 | Cessation of Kevin Edward Crook as a person with significant control on 31 July 2022 (1 page) |
12 September 2022 | Termination of appointment of Kevin Edward Crook as a director on 31 July 2022 (1 page) |
12 September 2022 | Notification of Peter Stephen as a person with significant control on 31 July 2022 (2 pages) |
29 July 2022 | Current accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
23 June 2022 | Appointment of Mr Peter Stephen as a director on 21 June 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
17 February 2022 | Change of details for Mr Kevin Edward Crook as a person with significant control on 12 February 2021 (2 pages) |
11 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 November 2019 | Registered office address changed from 52 Albatross Way Blyth Northumberland NE24 3QH to 3 Oakland Park Morpeth NE61 3JP on 20 November 2019 (1 page) |
20 November 2019 | Director's details changed for Mr Kevin Crook on 19 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr Kevin Crook as a person with significant control on 19 November 2019 (2 pages) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
11 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 May 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 May 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 February 2014 | Registered office address changed from 81 Barrowburn Place Seghill Cramlington Northumberland NE23 7HD United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 81 Barrowburn Place Seghill Cramlington Northumberland NE23 7HD United Kingdom on 24 February 2014 (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|