SB (NORTH SHIELDS) LIMITED

Suite A, 1st Floor, Block B 5th Avenue Plaza Suite A, 1st Floor, Block B 5th Avenue Plaza, Gateshead, NE11 0BL, England
StatusACTIVE
Company No.07308525
CategoryPrivate Limited Company
Incorporated08 Jul 2010
Age13 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

SB (NORTH SHIELDS) LIMITED is an active private limited company with number 07308525. It was incorporated 13 years, 11 months, 26 days ago, on 08 July 2010. The company address is Suite A, 1st Floor, Block B 5th Avenue Plaza Suite A, 1st Floor, Block B 5th Avenue Plaza, Gateshead, NE11 0BL, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2024

Action Date: 14 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Steiner

Termination date: 2024-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Archie Christopher Julian Seymour

Appointment date: 2024-01-09

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2023

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2024-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-17

Psc name: Addbudget Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Mr William Edward Philip Noble

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Mr William Edward Philip Noble

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Steiner

Appointment date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Horrocks

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

Old address: 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ

New address: Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr William Edward Philip Noble

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Imrie

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Philip Noble

Appointment date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-28

Officer name: Mr Ian Imrie

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-28

Officer name: Mr David James Horrocks

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-28

Officer name: Phillip Nigel Blain

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Biesterfield

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Change account reference date company current extended

Date: 15 Sep 2010

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-10-31

Documents

View document PDF

Resolution

Date: 13 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Phillip Nigel Blain

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1204) LIMITED\certificate issued on 26/08/10

Documents

View document PDF

Change of name notice

Date: 26 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Harmon Biesterfield

Documents

View document PDF

Resolution

Date: 19 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nicolson

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Imrie

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Horrocks

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-19

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIRNHEAD FARM LIMITED

CAIRNHEAD FARM, AINSTABLE,CUMBRIA,CA4 9RP

Number:06010563
Status:ACTIVE
Category:Private Limited Company

JAY DEE CUSTOM GUITARS LIMITED

UNIT A2,BIRMINGHAM,B10 0SA

Number:01611317
Status:ACTIVE
Category:Private Limited Company

JOHNSONS OF WHIXLEY (NEWLANDS) LIMITED

THE NURSERIES,YORK,YO26 8AQ

Number:11483481
Status:ACTIVE
Category:Private Limited Company

PLATFORM EVENTS EUROPE LIMITED

2 SOUTHAM ROAD,DUNCHURCH,CV22 6NL

Number:07947234
Status:ACTIVE
Category:Private Limited Company

REACH FOR THE STARS GROUP LIMITED

CVR GLOBAL LLP 5 PROSPECT HOUSE MERIDIANS CROSS,SOUTHAMPTON,SO14 3TJ

Number:06209087
Status:LIQUIDATION
Category:Private Limited Company

RIVINGTONS LIFESTYLE MANAGEMENT LIMITED

4 WATERDELL PLACE,RICKMANSWORTH,WD3 8GE

Number:05722668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source