South Shields
Tyne And Wear
NE33 4PU
Director Name | Mr Dean Thomas Rowe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Oliver Samuel Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Christopher James Donne |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Registered Address | 29-33 Maxwell Street South Shields Tyne And Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Smh Global 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£164,438 |
Cash | £15,740 |
Current Liabilities | £222,383 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
29 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 September 2015 | Delivered on: 11 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
3 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (29 pages) |
3 January 2024 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (2 pages) |
3 January 2024 | Audit exemption subsidiary accounts made up to 28 February 2023 (6 pages) |
5 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
5 December 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (2 pages) |
21 November 2023 | Previous accounting period extended from 27 February 2023 to 28 February 2023 (1 page) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a small company made up to 28 February 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a small company made up to 28 February 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 29 February 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a small company made up to 28 February 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
24 November 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
24 November 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
18 August 2017 | Termination of appointment of Christopher James Donne as a director on 4 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Christopher James Donne as a director on 4 August 2017 (1 page) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Statement of capital following an allotment of shares on 3 March 2016
|
6 March 2017 | Statement of capital following an allotment of shares on 3 March 2016
|
24 January 2017 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page) |
9 January 2017 | Audited abridged accounts made up to 29 February 2016 (9 pages) |
9 January 2017 | Audited abridged accounts made up to 29 February 2016 (9 pages) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
4 October 2016 | Registration of charge 089136880002, created on 29 September 2016 (9 pages) |
4 October 2016 | Registration of charge 089136880002, created on 29 September 2016 (9 pages) |
14 March 2016 | Appointment of Mr Christopher James Donne as a director on 2 March 2016 (3 pages) |
14 March 2016 | Appointment of Mr Christopher James Donne as a director on 2 March 2016 (3 pages) |
14 March 2016 | Sub-division of shares on 2 March 2016 (5 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
14 March 2016 | Resolutions
|
14 March 2016 | Sub-division of shares on 2 March 2016 (5 pages) |
14 March 2016 | Resolutions
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Damian Meehan on 26 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Damian Meehan on 26 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Director's details changed for Mr Oliver Samuel Smith on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Oliver Samuel Smith on 26 February 2016 (2 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
11 September 2015 | Registration of charge 089136880001, created on 2 September 2015 (13 pages) |
11 September 2015 | Registration of charge 089136880001, created on 2 September 2015 (13 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|