South Shields
Tyne And Wear
NE34 8NW
Director Name | Mr David Nichol |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne And Wear NE31 2ES |
Registered Address | 16 Soane Gardens South Shields Tyne And Wear NE34 8NW |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whiteleas |
Built Up Area | Tyneside |
1 at £1 | Barry Williams 50.00% Ordinary |
---|---|
1 at £1 | David Nichol 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 November 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
17 August 2021 | Change of details for Mr Barry Williams as a person with significant control on 9 June 2016 (2 pages) |
13 August 2021 | Notification of Barry Williams as a person with significant control on 6 April 2016 (2 pages) |
12 August 2021 | Withdrawal of a person with significant control statement on 12 August 2021 (2 pages) |
11 August 2021 | Second filing of Confirmation Statement dated 22 September 2016 (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (9 pages) |
21 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
19 February 2019 | Resolutions
|
5 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
30 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
8 May 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
8 May 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
3 October 2016 | 22/09/16 Statement of Capital gbp 2
|
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 February 2016 | Registered office address changed from 16 Saoane Gardens Soane Gardens South Shields Tyne and Wear NE34 8NW United Kingdom to 16 Soane Gardens South Shields Tyne and Wear NE34 8NW on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 16 Saoane Gardens Soane Gardens South Shields Tyne and Wear NE34 8NW United Kingdom to 16 Soane Gardens South Shields Tyne and Wear NE34 8NW on 2 February 2016 (1 page) |
14 January 2016 | Registered office address changed from C/O David Nichol 1 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES to 16 Saoane Gardens Soane Gardens South Shields Tyne and Wear NE34 8NW on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from C/O David Nichol 1 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES to 16 Saoane Gardens Soane Gardens South Shields Tyne and Wear NE34 8NW on 14 January 2016 (1 page) |
13 January 2016 | Termination of appointment of David Nichol as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of David Nichol as a director on 13 January 2016 (1 page) |
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|