Company Information for POSH WOSH (N E ) LIMITED
168 SUNDERLAND ROAD, SOUTH SHIELDS, TYNE & WEAR, NE34 6AB,
|
Company Registration Number
05436730
Private Limited Company
Active |
Company Name | |
---|---|
POSH WOSH (N E ) LIMITED | |
Legal Registered Office | |
168 SUNDERLAND ROAD SOUTH SHIELDS TYNE & WEAR NE34 6AB Other companies in NE34 | |
Company Number | 05436730 | |
---|---|---|
Company ID Number | 05436730 | |
Date formed | 2005-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB380287387 |
Last Datalog update: | 2024-04-07 03:54:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE HUNTER |
||
JACQUELINE HUNTER |
||
TERENCE JAMES KANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TESMONARD NORTH EAST LIMITED | Director | 2009-01-13 | CURRENT | 2009-01-13 | Active | |
TESMONARD LIMITED | Director | 2004-12-14 | CURRENT | 2004-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-16 GBP 51.00 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF JACQUELINE HUNTER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUNTER | |
TM02 | Termination of appointment of Jacqueline Hunter on 2020-12-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE HUNTER on 2013-01-16 | |
CH01 | Director's details changed for Miss Jacqueline Hunter on 2013-01-16 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Jacqueline Hunter on 2010-04-23 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/04/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HUNTER / 27/04/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KANE / 27/04/2007 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 168 SUNDERLAND ROAD SOUTH SHIELDS TYNE & WEAR NE34 6AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06 | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 47 LAWRENCE AVENUE WHITELEAS SOUTH SHIELDS TYNE AND WEAR NE34 8LY | |
88(2)R | AD 26/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96010 - Washing and (dry-)cleaning of textile and fur products
Creditors Due After One Year | 2013-07-31 | £ 65,000 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 65,000 |
Creditors Due Within One Year | 2013-07-31 | £ 24,632 |
Creditors Due Within One Year | 2012-07-31 | £ 21,928 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSH WOSH (N E ) LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 30,971 |
Cash Bank In Hand | 2012-07-31 | £ 22,108 |
Fixed Assets | 2013-07-31 | £ 46,046 |
Fixed Assets | 2012-07-31 | £ 54,438 |
Tangible Fixed Assets | 2013-07-31 | £ 18,046 |
Tangible Fixed Assets | 2012-07-31 | £ 19,638 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as POSH WOSH (N E ) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |