North Shields
Tyne And Wear
NE30 1DT
Director Name | Natalya Moore |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Kazakhstanian |
Status | Resigned |
Appointed | 10 October 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54 Alexandrea Way Wallsend Tyne & Wear NE28 9JX |
Registered Address | Hotspur House 15 East Percy Street North Shields Tyne And Wear NE30 1DT |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Paul Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,679 |
Cash | £189 |
Current Liabilities | £4,407 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 April 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (5 months, 1 week from now) |
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
9 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
25 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 June 2018 | Notification of Paul Moore as a person with significant control on 10 October 2016 (2 pages) |
4 June 2018 | Cessation of Paul Moore as a person with significant control on 4 June 2018 (1 page) |
12 May 2018 | Change of details for Mr Paul Moore as a person with significant control on 21 July 2017 (2 pages) |
12 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 May 2015 | Director's details changed for Paul Moore on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Paul Moore on 14 May 2015 (2 pages) |
11 May 2015 | Register inspection address has been changed to 15 Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
11 May 2015 | Register(s) moved to registered inspection location 15 Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Register inspection address has been changed to 15 Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Register(s) moved to registered inspection location 15 Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
17 April 2015 | Termination of appointment of Natalya Moore as a director on 8 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Natalya Moore as a director on 8 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Natalya Moore as a director on 8 April 2015 (1 page) |
28 October 2014 | Director's details changed for Natalya Moore on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Paul Moore on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Paul Moore on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Natalya Moore on 28 October 2014 (2 pages) |
10 October 2014 | Incorporation
Statement of capital on 2014-10-10
|
10 October 2014 | Incorporation
Statement of capital on 2014-10-10
|