North Shields
Tyne & Wear
NE30 2RH
Director Name | Mr John Darren Gibson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Michelle Louise House |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merrybent Drive Merrybent Darlington County Durham DL2 2JZ |
Director Name | Mr Jon Greg Bolton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 August 2022) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
22 November 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
25 August 2023 | Previous accounting period shortened from 28 November 2022 to 27 November 2022 (1 page) |
11 August 2023 | Appointment of Mrs Lisa Marie Loan as a director on 11 August 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
22 March 2023 | Cessation of Eric William Baker as a person with significant control on 9 March 2023 (1 page) |
22 March 2023 | Termination of appointment of Eric William Baker as a director on 9 March 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
29 November 2022 | Current accounting period shortened from 29 November 2021 to 28 November 2021 (1 page) |
1 September 2022 | Termination of appointment of Jon Greg Bolton as a director on 30 August 2022 (1 page) |
30 August 2022 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
9 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
23 August 2021 | Previous accounting period shortened from 1 December 2020 to 30 November 2020 (1 page) |
22 August 2021 | Previous accounting period extended from 24 November 2020 to 1 December 2020 (1 page) |
9 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
24 November 2020 | Current accounting period shortened from 25 November 2019 to 24 November 2019 (1 page) |
9 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
26 November 2019 | Current accounting period shortened from 26 November 2018 to 25 November 2018 (1 page) |
27 August 2019 | Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page) |
8 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 30 November 2017 (6 pages) |
27 November 2018 | Current accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
13 September 2018 | Registered office address changed from C/O R.a Hurren & Co Accountants Ltd 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 13 September 2018 (1 page) |
28 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
9 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
8 February 2018 | Change of details for Mr John Darren Gibson as a person with significant control on 1 December 2017 (2 pages) |
8 February 2018 | Director's details changed for Mr John Darren Gibson on 1 December 2017 (2 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
9 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 November 2015 (9 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 November 2015 (9 pages) |
22 December 2016 | Current accounting period shortened from 30 March 2016 to 30 November 2015 (1 page) |
22 December 2016 | Current accounting period shortened from 30 March 2016 to 30 November 2015 (1 page) |
2 August 2016 | Director's details changed for Mr John Darren Gibson on 31 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr John Darren Gibson on 31 July 2016 (2 pages) |
23 April 2016 | Annual return made up to 25 March 2016 no member list (3 pages) |
23 April 2016 | Annual return made up to 25 March 2016 no member list (3 pages) |
12 January 2016 | Registered office address changed from 6 Merrybent Drive Merrybent Darlington County Durham DL2 2JZ to C/O R.a Hurren & Co Accountants Ltd 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 6 Merrybent Drive Merrybent Darlington County Durham DL2 2JZ to C/O R.a Hurren & Co Accountants Ltd 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 12 January 2016 (1 page) |
11 January 2016 | Statement of company's objects (2 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Statement of company's objects (2 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Appointment of Mr Jon Greg Bolton as a director on 18 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Jon Greg Bolton as a director on 18 December 2015 (2 pages) |
13 October 2015 | Termination of appointment of Michelle Louise House as a director on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Michelle Louise House as a director on 13 October 2015 (1 page) |
1 October 2015 | Appointment of Mr Eric William Baker as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr John Darren Gibson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr John Darren Gibson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr John Darren Gibson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Eric William Baker as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Eric William Baker as a director on 1 October 2015 (2 pages) |
26 March 2015 | Director's details changed for Michelle Louise House on 24 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Michelle Louise House on 24 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from 1 Richard Court Darlington DL1 2JW to 6 Merrybent Drive Merrybent Darlington County Durham DL2 2JZ on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 25 March 2015 no member list (2 pages) |
26 March 2015 | Registered office address changed from 1 Richard Court Darlington DL1 2JW to 6 Merrybent Drive Merrybent Darlington County Durham DL2 2JZ on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 25 March 2015 no member list (2 pages) |
25 March 2014 | Incorporation of a Community Interest Company (36 pages) |
25 March 2014 | Incorporation of a Community Interest Company (36 pages) |