North Shields
NE29 0AE
Director Name | Mr David Andrew Stidolph |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Moffat Avenue Jarrow Tyne & Wear NE32 4HW |
Director Name | Dr Richard Anthony Exley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 82 Lodore Road Newcastle Upon Tyne NE2 3NR |
Director Name | Russ Howe |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cragside South Shields Tyne & Wear NE34 8QU |
Registered Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Felton |
Ward | Shilbottle |
Built Up Area | Felton (Northumberland) |
Address Matches | Over 10 other UK companies use this postal address |
11.6k at £0.00003 | Capita Irg Trustees Limited 8.44% Ordinary B |
---|---|
50k at £0.00003 | David Stidolph 36.41% Ordinary |
50k at £0.00003 | Paul Slater 36.41% Ordinary |
14.5k at £0.00003 | The Fund 10.55% Ordinary A |
1.5k at £0.00003 | The Fund 1.11% Ordinary |
1.4k at £0.00003 | Dan Conlon 1.06% Ordinary B |
1.4k at £0.00003 | Doug Scott 1.06% Ordinary B |
1.1k at £0.00003 | Ignite 0.79% Ordinary |
543 at £0.00003 | Amanda Wills 0.40% Ordinary |
543 at £0.00003 | Duncan Jennings 0.40% Ordinary |
543 at £0.00003 | Greg Wills 0.40% Ordinary |
543 at £0.00003 | John Bell 0.40% Ordinary |
543 at £0.00003 | Jon Thornes 0.40% Ordinary |
543 at £0.00003 | Laurence Marlor 0.40% Ordinary |
543 at £0.00003 | Neil Hutchinson 0.40% Ordinary |
543 at £0.00003 | Nichola Wills 0.40% Ordinary |
272 at £0.00003 | Doug Scott 0.20% Ordinary |
272 at £0.00003 | Gerry Boon 0.20% Ordinary |
272 at £0.00003 | Michael Edwards 0.20% Ordinary |
272 at £0.00003 | Steve Pankhurst 0.20% Ordinary |
272 at £0.00003 | Susan Chittenden 0.20% Ordinary |
109 at £0.00003 | Andy Stevens 0.08% Ordinary |
109 at £0.00003 | Chris Mairs 0.08% Ordinary |
109 at £0.00003 | Simon Bichara 0.08% Ordinary |
54 at £0.00003 | Jonathan Forster 0.04% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (2 months ago) |
---|---|
Next Return Due | 20 October 2024 (10 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
25 May 2023 | Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to Woodstock Felton Morpeth Northumberland NE65 9HP on 25 May 2023 (1 page) |
14 December 2022 | Micro company accounts made up to 31 October 2022 (4 pages) |
14 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
20 October 2021 | Confirmation statement made on 6 October 2021 with updates (7 pages) |
9 April 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
20 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
24 October 2019 | Resolutions
|
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
2 August 2018 | Registered office address changed from C/O Fit Gurus Ltd Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 2 August 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 October 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
22 November 2016 | Resolutions
|
22 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (10 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (10 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
11 August 2015 | Registered office address changed from 60 Baltic Court Westoe Crown Village South Shields Tyne & Wear NE33 3NT England to C/O Fit Gurus Ltd Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 60 Baltic Court Westoe Crown Village South Shields Tyne & Wear NE33 3NT England to C/O Fit Gurus Ltd Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 11 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Russ Howe as a director on 19 March 2015 (1 page) |
10 August 2015 | Appointment of Dr Richard Anthony Exley as a director on 10 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Russ Howe as a director on 19 March 2015 (1 page) |
10 August 2015 | Appointment of Dr Richard Anthony Exley as a director on 10 August 2015 (2 pages) |
22 February 2015 | Sub-division of shares on 25 November 2014 (5 pages) |
22 February 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
22 February 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
22 February 2015 | Sub-division of shares on 25 November 2014 (5 pages) |
22 February 2015 | Resolutions
|
22 February 2015 | Resolutions
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|