North Shields
NE30 3DZ
Director Name | Ms Sarah Ann Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dukes Leighton Road Heath And Reach Leighton Buzzard LU7 0AA |
Registered Address | 80 Links Road North Shields NE30 3DZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Cullercoats |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Dukes head, 7-9 leighton road, heath and reach, leighton buzzard, LU7 0AA (title number: BD185373). Outstanding |
---|---|
24 July 2017 | Delivered on: 26 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (9 pages) |
---|---|
26 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
1 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from The Haven 3 Heath Green Heath and Reach Leighton Buzzard LU7 0AB England to 80 Links Road North Shields NE30 3DZ on 25 May 2022 (1 page) |
24 May 2022 | Director's details changed for Ms Joanne Lesley Carter on 24 May 2022 (2 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
29 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
27 January 2021 | Statement of capital following an allotment of shares on 20 May 2020
|
28 May 2020 | Appointment of Ms Sarah Ann Smith as a director on 28 May 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
30 October 2019 | Registered office address changed from 8 Higham Place Newcastle upon Tyne NE1 8AF England to The Haven 3 Heath Green Heath and Reach Leighton Buzzard LU7 0AB on 30 October 2019 (1 page) |
14 June 2019 | Director's details changed for Ms Joanne Lesley Carter on 22 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
11 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
8 January 2019 | Registered office address changed from 80 Links Road Cullercoats North Shields Tyne & Wear NE30 3DZ England to 8 Higham Place Newcastle upon Tyne NE1 8AF on 8 January 2019 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
9 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 11 August 2017
|
30 January 2018 | Statement of company's objects (2 pages) |
30 January 2018 | Resolutions
|
11 August 2017 | Registration of charge 107338040002, created on 9 August 2017 (7 pages) |
11 August 2017 | Registration of charge 107338040002, created on 9 August 2017 (7 pages) |
26 July 2017 | Registration of charge 107338040001, created on 24 July 2017 (9 pages) |
26 July 2017 | Registration of charge 107338040001, created on 24 July 2017 (9 pages) |
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|