South Shields
NE33 2QA
LLP Designated Member Name | Mr William Robert Andrew Dick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beach Road South Shields NE33 2QA |
LLP Designated Member Name | G W Dick & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Earl Grey House 11 Beach Road South Shields Tyne And Wear NE33 2QA |
LLP Designated Member Name | G.W. Dick & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 17 Beach Road South Shields Tyne And Wear NE33 2QA |
Website | gwdickandco.com |
---|
Registered Address | 17 Beach Road South Shields NE33 2QA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £301,696 |
Cash | £819 |
Current Liabilities | £138,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
26 May 2009 | Delivered on: 27 May 2009 Persons entitled: G W Dick & Co LTD Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
17 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Termination of appointment of George William Dick as a member on 10 February 2023 (1 page) |
23 February 2023 | Cessation of George William Dick as a person with significant control on 10 February 2023 (1 page) |
8 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
11 March 2022 | Member's details changed for G W Dick & Co Limited on 24 February 2022 (1 page) |
9 March 2022 | Registered office address changed from Earl Grey House 11 Beach Road South Shields Tyne & Wear NE33 2QA to 17 Beach Road South Shields NE33 2QA on 9 March 2022 (1 page) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 July 2019 | Change of details for Mr William Robert Andrew Dick as a person with significant control on 11 July 2019 (2 pages) |
24 July 2019 | Member's details changed for Mr William Robert Andrew Dick on 11 July 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Member's details changed for G W Dick & Co Limited on 31 March 2016 (1 page) |
31 March 2016 | Member's details changed for G W Dick & Co Limited on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 4 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 4 March 2016 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 4 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 4 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 4 March 2015 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
17 November 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
17 November 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
17 November 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 4 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 4 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 4 March 2014 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
11 April 2013 | Annual return made up to 4 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 4 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 4 March 2013 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
2 April 2012 | Annual return made up to 4 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 4 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 4 March 2012 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
8 March 2011 | Registered office address changed from Earl Grey House 11 Beach Road South Shields Tyne and Wear NE33 2QA on 8 March 2011 (1 page) |
8 March 2011 | Member's details changed for G W Dick & Co Limited on 4 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 4 March 2011 (3 pages) |
8 March 2011 | Member's details changed for G W Dick & Co Limited on 4 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Earl Grey House 11 Beach Road South Shields Tyne and Wear NE33 2QA on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Earl Grey House 11 Beach Road South Shields Tyne and Wear NE33 2QA on 8 March 2011 (1 page) |
8 March 2011 | Member's details changed for G W Dick & Co Limited on 4 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 4 March 2011 (3 pages) |
8 March 2011 | Annual return made up to 4 March 2011 (3 pages) |
7 January 2011 | Member's details changed for Mr George William Dick on 23 December 2010 (3 pages) |
7 January 2011 | Member's details changed for Mr George William Dick on 23 December 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
9 March 2010 | Member's details changed for George William Dick on 4 March 2010 (3 pages) |
9 March 2010 | Member's details changed for George William Dick on 4 March 2010 (3 pages) |
9 March 2010 | Annual return made up to 4 March 2010 (7 pages) |
9 March 2010 | Member's details changed for William Robert Andrew Dick on 4 March 2010 (3 pages) |
9 March 2010 | Annual return made up to 4 March 2010 (7 pages) |
9 March 2010 | Member's details changed for George William Dick on 4 March 2010 (3 pages) |
9 March 2010 | Member's details changed for William Robert Andrew Dick on 4 March 2010 (3 pages) |
9 March 2010 | Annual return made up to 4 March 2010 (7 pages) |
9 March 2010 | Member's details changed for William Robert Andrew Dick on 4 March 2010 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2009 | Annual return made up to 03/03/09 (3 pages) |
28 April 2009 | Annual return made up to 03/03/09 (3 pages) |
8 September 2008 | Currext from 31/03/2009 to 05/04/2009 (1 page) |
8 September 2008 | Currext from 31/03/2009 to 05/04/2009 (1 page) |
4 March 2008 | Incorporation document\certificate of incorporation (4 pages) |
4 March 2008 | Incorporation document\certificate of incorporation (4 pages) |