South Shields
Tyne & Wear
NE33 1LH
Director Name | Mr Gary Wilson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(2 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . River Drive South Shields Tyne & Wear NE33 1LH |
Director Name | Mr Jonathan Wilson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(2 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . River Drive South Shields Tyne & Wear NE33 1LH |
Director Name | Mr Christopher Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(2 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . River Drive South Shields Tyne & Wear NE33 1LH |
Registered Address | . River Drive South Shields Tyne & Wear NE33 1LH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
22 August 2019 | Delivered on: 5 September 2019 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: The property known as royal clarence yard, east of weevil lane, gosport, hampshire. Outstanding |
---|---|
23 December 2015 | Delivered on: 23 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 December 2015 | Delivered on: 21 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 August 2020 | Group of companies' accounts made up to 31 July 2019 (28 pages) |
---|---|
24 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
22 November 2019 | Director's details changed for Mr Christopher Wilson on 14 August 2019 (2 pages) |
5 September 2019 | Registration of charge 091205650003, created on 22 August 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 May 2019 | Registered office address changed from C/O Wear Dock & Engineering Co. South Dock Sunderland Tyne & Wear SR1 2EE to . River Drive South Shields Tyne & Wear NE33 1LH on 30 May 2019 (1 page) |
1 May 2019 | Group of companies' accounts made up to 31 July 2018 (31 pages) |
26 July 2018 | Director's details changed for Mr Harold Wilson on 23 July 2018 (2 pages) |
26 July 2018 | Change of details for Mr Harold Wilson as a person with significant control on 23 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
2 May 2018 | Group of companies' accounts made up to 31 July 2017 (29 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
12 April 2017 | Appointment of Mr Christopher Wilson as a director on 1 August 2016 (2 pages) |
12 April 2017 | Appointment of Mr Jonathan Wilson as a director on 1 August 2016 (2 pages) |
12 April 2017 | Appointment of Mr Gary Wilson as a director on 1 August 2016 (2 pages) |
12 April 2017 | Appointment of Mr Christopher Wilson as a director on 1 August 2016 (2 pages) |
12 April 2017 | Appointment of Mr Gary Wilson as a director on 1 August 2016 (2 pages) |
12 April 2017 | Appointment of Mr Jonathan Wilson as a director on 1 August 2016 (2 pages) |
8 November 2016 | Statement of company's objects (2 pages) |
8 November 2016 | Statement of company's objects (2 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
13 October 2016 | RP04 CS01 second filed CS01 08/07/2016 (information about people with significant control) (25 pages) |
13 October 2016 | Change of share class name or designation (2 pages) |
13 October 2016 | Change of share class name or designation (2 pages) |
13 October 2016 | RP04 CS01 second filed CS01 08/07/2016 (information about people with significant control) (25 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
13 September 2016 | Confirmation statement made on 8 July 2016 with updates
|
13 September 2016 | Confirmation statement made on 8 July 2016 with updates
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 December 2015 | Registration of charge 091205650002, created on 23 December 2015 (42 pages) |
23 December 2015 | Registration of charge 091205650002, created on 23 December 2015 (42 pages) |
21 December 2015 | Registration of charge 091205650001, created on 14 December 2015 (33 pages) |
21 December 2015 | Registration of charge 091205650001, created on 14 December 2015 (33 pages) |
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Company name changed uk docks LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Company name changed uk docks LIMITED\certificate issued on 29/06/15
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|