Seahouses
Northumberland
NE68 7SS
Director Name | Mrs Joyce Shiel |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southfield Avenue Seahouses Northumberland NE68 7YT |
Telephone | 01665 720316 |
---|---|
Telephone region | Alnwick |
Registered Address | Third Floor, Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Joyce Shiel 50.00% Ordinary |
---|---|
1 at £1 | William Shiel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,245 |
Cash | £528,280 |
Current Liabilities | £1,193,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Termination of appointment of Joyce Shiel as a director on 24 November 2016 (1 page) |
27 March 2017 | Termination of appointment of Joyce Shiel as a director on 24 November 2016 (1 page) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 January 2016 | Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 12 January 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2014 | Company name changed billy shiel farne island boats LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Company name changed billy shiel farne island boats LIMITED\certificate issued on 07/04/14
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|