North Shields
NE29 6HP
Secretary Name | Mr Patrick Fox |
---|---|
Status | Current |
Appointed | 23 December 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Haydon Accountancy Services Limited, 33 Percy Cres North Shields NE29 6HP |
Director Name | Mr Mark John Stafford |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 59-61 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Registered Address | Haydon Accountancy Services Limited, 33 Percy Crescent North Shields NE29 6HP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mark Stafford 50.00% Ordinary A |
---|---|
1 at £1 | Nemix LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
24 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
16 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 August 2021 | Registered office address changed from 59-61 Blandford Square Newcastle upon Tyne NE1 4HZ England to Haydon Accountancy Services Limited, 33 Percy Crescent North Shields NE29 6HP on 11 August 2021 (1 page) |
17 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
29 December 2020 | Cessation of Mark Stafford as a person with significant control on 23 December 2020 (1 page) |
29 December 2020 | Appointment of Mr Patrick Fox as a director on 23 December 2020 (2 pages) |
29 December 2020 | Notification of Patrick Fox as a person with significant control on 23 December 2020 (2 pages) |
29 December 2020 | Appointment of Mr Patrick Fox as a secretary on 23 December 2020 (2 pages) |
29 December 2020 | Termination of appointment of Mark John Stafford as a director on 23 December 2020 (1 page) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Registered office address changed from C/O Mark Stafford 2 Greenhill View Newcastle upon Tyne Tyne & Wear NE5 3BH to 59-61 Blandford Square Newcastle upon Tyne NE1 4HZ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O Mark Stafford 2 Greenhill View Newcastle upon Tyne Tyne & Wear NE5 3BH to 59-61 Blandford Square Newcastle upon Tyne NE1 4HZ on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|