North Shields
Tyne & Wear
NE29 0DW
Director Name | Mrs Pamela Anne Niccol |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Albion House West Percy Street North Shields Tyne & Wear NE29 0DW |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
5 February 2024 | Accounts for a dormant company made up to 31 January 2024 (2 pages) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (3 pages) |
12 May 2022 | Registered office address changed from 9 Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 12 May 2022 (1 page) |
9 May 2022 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP United Kingdom to 9 Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 9 May 2022 (1 page) |
3 March 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
31 January 2020 | Change of name notice (2 pages) |
31 January 2020 | Resolutions
|
26 July 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
25 July 2018 | Notification of Dennis Niccol as a person with significant control on 11 May 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
12 September 2017 | Termination of appointment of Pamela Anne Niccol as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Pamela Anne Niccol as a director on 12 September 2017 (1 page) |
25 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
25 July 2017 | Notification of Driftwood Ventures Ltd as a person with significant control on 22 March 2017 (1 page) |
25 July 2017 | Notification of Driftwood Ventures Ltd as a person with significant control on 25 July 2017 (1 page) |
24 July 2017 | Cessation of Pamela Anne Niccol as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Dennis Niccol as a person with significant control on 22 March 2017 (1 page) |
24 July 2017 | Cessation of Dennis Niccol as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Pamela Anne Niccol as a person with significant control on 22 March 2017 (1 page) |
2 June 2017 | Sub-division of shares on 22 March 2017 (6 pages) |
2 June 2017 | Sub-division of shares on 22 March 2017 (6 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
14 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 January 2017 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
20 January 2017 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|