North Shields
Tyne And Wear
NE29 8SF
Director Name | Miss Cheryl Anne Larsen |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Mr Callum Thompson |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Registered Address | Units 9a West Chirton North Industrial Estate North Shields Tyne And Wear NE29 8SF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
1 February 2021 | Director's details changed for Clare Graham on 1 February 2021 (2 pages) |
---|---|
15 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
1 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
8 March 2019 | Director's details changed for Clare Graham on 8 March 2019 (2 pages) |
25 February 2019 | Termination of appointment of Cheryl Anne Larsen as a director on 15 February 2019 (1 page) |
22 February 2019 | Termination of appointment of Callum Thompson as a director on 15 February 2019 (1 page) |
22 February 2019 | Appointment of Clare Graham as a director on 15 February 2019 (2 pages) |
22 February 2019 | Cessation of A Person with Significant Control as a person with significant control on 15 February 2019 (3 pages) |
22 February 2019 | Cessation of A Person with Significant Control as a person with significant control on 15 February 2019 (3 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
19 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
21 April 2017 | Registered office address changed from 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England to Units 9a West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England to Units 9a West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF on 21 April 2017 (1 page) |
30 March 2017 | Registered office address changed from 11 Larch Court West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SG England to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 11 Larch Court West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SG England to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 30 March 2017 (1 page) |
27 February 2017 | Registered office address changed from C/O Russell & Co 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England to 11 Larch Court West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SG on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from C/O Russell & Co 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England to 11 Larch Court West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SG on 27 February 2017 (1 page) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
14 November 2016 | Incorporation
Statement of capital on 2016-11-14
|
14 November 2016 | Incorporation
Statement of capital on 2016-11-14
|