North Shields
Tyne And Wear
NE30 1AZ
Director Name | Mr Nicholas John Brereton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Saville Street North Shields Tyne And Wear NE30 1AZ |
Registered Address | 100 Howard Street North Shields Tyne And Wear NE30 1NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Gillian Crann 80.00% Ordinary |
---|---|
20 at £1 | Nicholas Brereton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £986 |
Cash | £296 |
Current Liabilities | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
26 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
23 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
23 January 2023 | Change of details for Mr Nicholas John Brereton as a person with significant control on 1 January 2023 (2 pages) |
22 December 2022 | Registered office address changed from 100 Howard Street North Shields Tyne and Wear NE30 1NA England to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 22 December 2022 (1 page) |
22 December 2022 | Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ United Kingdom to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 22 December 2022 (1 page) |
21 December 2022 | Director's details changed for Mrs Gillian Marie Crann Brereton on 21 December 2022 (2 pages) |
21 December 2022 | Director's details changed for Mr Nicholas John Brereton on 21 December 2022 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Change of details for Mrs Gillian Marie Crann Brereton as a person with significant control on 31 March 2022 (2 pages) |
30 March 2022 | Notification of Nicholas John Brereton as a person with significant control on 15 March 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 April 2021 | Registered office address changed from 64 Howard Street North Shields Tyne and Wear NE30 1AR United Kingdom to 64 Saville Street North Shields Tyne and Wear NE30 1AZ on 14 April 2021 (1 page) |
14 April 2021 | Resolutions
|
7 April 2021 | Registered office address changed from Suite 2.2 Howard House Commerical Centre Howard Street North Shields Tyne and Wear NE30 1AR United Kingdom to 64 Howard Street North Shields Tyne and Wear NE30 1AR on 7 April 2021 (1 page) |
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 August 2020 | Registered office address changed from 17 Dockwray Square North Shields Tyne and Wear NE30 1JZ to Suite 2.2 Howard House Commerical Centre Howard Street North Shields Tyne and Wear NE30 1AR on 6 August 2020 (1 page) |
16 January 2020 | Director's details changed for Mr Nicholas John Brereton on 1 January 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 January 2019 | Resolutions
|
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
15 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 May 2016 | Director's details changed for Miss Gillian Crann on 1 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Miss Gillian Crann on 1 May 2016 (2 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 November 2014 | Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas brereton (3 pages) |
20 November 2014 | Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas brereton (3 pages) |
14 October 2014 | Director's details changed for Mr Nicholas Brereton on 1 May 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Nicholas Brereton on 1 May 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Nicholas Brereton on 1 May 2014 (2 pages) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
Statement of capital on 2014-03-27
|