South Shields
Tyne And Wear
NE33 1RF
Director Name | Mrs Emma Jane Stewart |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Director Name | Mr Richard Alwyn Houseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Melrose Road Bishop Monkton Harrogate HG3 3RH |
Director Name | James Edward Pollock |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street, Aldborough Boroughbridge York YO51 9ET |
Registered Address | South Shields Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
12 October 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 July 2017 | Notification of Emma Stewart as a person with significant control on 16 May 2017 (2 pages) |
21 July 2017 | Change of details for Mr William Stewart as a person with significant control on 5 October 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
21 July 2017 | Notification of Emma Stewart as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
21 July 2017 | Change of details for Mr William Stewart as a person with significant control on 5 October 2016 (2 pages) |
16 May 2017 | Appointment of Mrs Emma Jane Stewart as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Emma Jane Stewart as a director on 16 May 2017 (2 pages) |
20 February 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
20 February 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 March 2016 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
22 March 2016 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
15 July 2015 | Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
26 June 2015 | Termination of appointment of James Edward Pollock as a director on 1 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard Alwyn Houseman as a director on 1 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard Alwyn Houseman as a director on 1 June 2015 (1 page) |
26 June 2015 | Termination of appointment of James Edward Pollock as a director on 1 June 2015 (1 page) |
26 June 2015 | Termination of appointment of James Edward Pollock as a director on 1 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard Alwyn Houseman as a director on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 8 Bedern Bank Ripon HG4 1PE United Kingdom to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr William Stewart as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr William Stewart as a director on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 8 Bedern Bank Ripon HG4 1PE United Kingdom to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 8 Bedern Bank Ripon HG4 1PE United Kingdom to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr William Stewart as a director on 1 June 2015 (2 pages) |
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|