Gateshead
Tyne And Wear
NE9 5EY
Director Name | Mrs Mandy Melanie Mitcham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
Director Name | Miss Keelee Eloise Mitcham |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
Website | www.kpmfylde.com |
---|
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
30 at £1 | Keelee Eloiuse Mitcham 33.33% Ordinary C |
---|---|
30 at £1 | Mandy Mitcham 33.33% Ordinary A |
30 at £1 | Peter Mitcham 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,722 |
Cash | £14,163 |
Current Liabilities | £39,704 |
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 | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
6 October 2020 | Delivered on: 8 October 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2017 | Delivered on: 28 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold or leasehold property now or at any time vested in or held by or on behalf of the company;. Outstanding |
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 July 2022 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 5 July 2022 (1 page) |
5 May 2022 | Confirmation statement made on 15 April 2022 with updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
12 April 2021 | Director's details changed for Miss Keelee Eloise Mitcham on 7 April 2021 (2 pages) |
12 April 2021 | Change of details for Mrs Keelee Eloise Mitcham as a person with significant control on 7 April 2021 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 October 2020 | Registration of charge 090012580002, created on 6 October 2020 (19 pages) |
7 October 2020 | Satisfaction of charge 090012580001 in full (1 page) |
28 September 2020 | Director's details changed for Miss Keelee Louise Mitcham on 26 September 2020 (2 pages) |
28 September 2020 | Change of details for Mrs Keelee Barnes as a person with significant control on 26 September 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
5 May 2020 | Director's details changed for Mrs Mandy Melanie Mitcham on 17 April 2020 (2 pages) |
5 May 2020 | Change of details for Mrs Mandy Melanie Mitcham as a person with significant control on 17 April 2020 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 May 2018 | Director's details changed for Mr Peter George Mitcham on 3 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Peter George Mitcham as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Keelee Elouise Mitcham on 3 May 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 September 2017 | Change of details for Mr Peter Mitcham as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Mandy Mitcham as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Peter Mitcham as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Mandy Mitcham as a person with significant control on 18 September 2017 (2 pages) |
28 July 2017 | Registration of charge 090012580001, created on 26 July 2017 (30 pages) |
28 July 2017 | Registration of charge 090012580001, created on 26 July 2017 (30 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|