South Shields
Tyne & Wear
NE33 1SA
Director Name | Mr Graham Puntis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lucid Accountants, One Trinity Green Eldon Str South Shields Tyne & Wear NE33 1SA |
Registered Address | C/O Lucid Accountants, One Trinity Green Eldon Street South Shields Tyne & Wear NE33 1SA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
3 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 November 2018 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom to 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 29 November 2018 (1 page) |
23 August 2018 | Change of details for Mr Graham Puntis as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 23 August 2018 (1 page) |
23 August 2018 | Director's details changed for Caroline Anne Puntis on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Graham Puntis on 23 August 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
7 March 2018 | Notification of Caroline Anne Puntis as a person with significant control on 6 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Graham Puntis on 6 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Caroline Anne Puntis on 6 March 2018 (2 pages) |
21 February 2018 | Notification of Caroline Anne Puntis as a person with significant control on 21 February 2018 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (11 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|