Sheriff Hill
Gateshead
Tyne And Wear
NE9 6XT
Director Name | Mr Peter Mason |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Director Name | Mr Philip Norris |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Secretary Name | Mr Anthony Macleod |
---|---|
Status | Current |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
16 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 January 2016 | Registered office address changed from 10 Southend Road Sheriff Hill Gateshead Tyne and Wear NE9 6XT to 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 10 Southend Road Sheriff Hill Gateshead Tyne and Wear NE9 6XT to 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 7 January 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
4 March 2015 | Change of name notice (2 pages) |
4 March 2015 | Change of name notice (2 pages) |
4 March 2015 | Company name changed shield ventilation LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed shield ventilation LIMITED\certificate issued on 04/03/15
|
30 September 2014 | Appointment of Mr. Peter Mason as a director on 9 April 2014 (2 pages) |
30 September 2014 | Appointment of Mr. Philip Norris as a director on 9 April 2014 (2 pages) |
30 September 2014 | Appointment of Mr. Anthony Macleod as a secretary on 9 April 2014 (2 pages) |
30 September 2014 | Appointment of Mr. Peter Mason as a director on 9 April 2014 (2 pages) |
30 September 2014 | Appointment of Mr. Anthony Macleod as a secretary on 9 April 2014 (2 pages) |
30 September 2014 | Appointment of Mr. Philip Norris as a director on 9 April 2014 (2 pages) |
30 September 2014 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom to 10 Southend Road Sheriff Hill Gateshead Tyne and Wear NE9 6XT on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Mr. Peter Mason as a director on 9 April 2014 (2 pages) |
30 September 2014 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom to 10 Southend Road Sheriff Hill Gateshead Tyne and Wear NE9 6XT on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Mr. Philip Norris as a director on 9 April 2014 (2 pages) |
30 September 2014 | Appointment of Mr. Anthony Macleod as a secretary on 9 April 2014 (2 pages) |
29 September 2014 | Appointment of Mr. Anthony Macleod as a director on 9 April 2014 (2 pages) |
29 September 2014 | Appointment of Mr. Anthony Macleod as a director on 9 April 2014 (2 pages) |
29 September 2014 | Appointment of Mr. Anthony Macleod as a director on 9 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |