U K A S F P - CHESTER LE STREET
Company Profile | Company Filings |
Overview
U K A S F P is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHESTER LE STREET ENGLAND and has the status: Active.
U K A S F P was incorporated 12 years ago on 01/12/2011 and has the registered number: 07867301. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
U K A S F P was incorporated 12 years ago on 01/12/2011 and has the registered number: 07867301. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
U K A S F P - CHESTER LE STREET
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
JFS TORBITT
58 DURHAM ROAD
CHESTER LE STREET
TYNE AND WEAR
DH3 2QJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
JFS TORBITT
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATIE TURNER | Sep 1996 | British | Director | 2023-12-01 | CURRENT |
MR TIMOTHY JOHN NEWTON | Dec 1962 | British | Director | 2019-06-10 | CURRENT |
MR CHRIS WARD | Apr 1971 | British | Director | 2023-11-21 | CURRENT |
MRS SHONA MARY HORSMAN | Dec 1971 | British | Director | 2023-12-01 | CURRENT |
MS SHARON ELIZABETH GARDNER | Nov 1969 | British | Director | 2015-06-04 UNTIL 2016-12-18 | RESIGNED |
MS NAOMI WHITEHEAD | Dec 1974 | British | Director | 2017-05-19 UNTIL 2019-06-10 | RESIGNED |
MR ANDREW JAMES GEORGE GIBSON | May 1968 | British | Director | 2016-06-02 UNTIL 2020-12-10 | RESIGNED |
MR JOHN LESLIE WHEELER | Apr 1952 | British | Director | 2011-12-01 UNTIL 2015-03-03 | RESIGNED |
MS PENELOPE LEE WEST | Mar 1948 | British | Director | 2011-12-01 UNTIL 2017-06-06 | RESIGNED |
DR JENNIFER CLARE UNWIN | May 1964 | British | Director | 2014-06-12 UNTIL 2017-05-19 | RESIGNED |
DR REBECCA JAYNE SIMM | Nov 1979 | British | Director | 2011-12-01 UNTIL 2016-06-02 | RESIGNED |
DR ANNE PROCTOR | Jul 1940 | British | Director | 2011-12-01 UNTIL 2013-06-13 | RESIGNED |
MS HELEN MASON | Jan 1967 | British | Director | 2014-06-12 UNTIL 2014-06-12 | RESIGNED |
MS HELEN MASON | Jan 1967 | British | Director | 2014-12-08 UNTIL 2016-09-26 | RESIGNED |
MRS TARA GRETTON | Nov 1974 | British | Director | 2019-07-31 UNTIL 2021-03-02 | RESIGNED |
MR JAMES ALAN BIRD-WADDINGTON | Nov 1963 | British | Director | 2015-06-04 UNTIL 2020-12-10 | RESIGNED |
MR STEVE FREEMAN | Jul 1957 | British | Director | 2011-12-01 UNTIL 2015-03-03 | RESIGNED |
MS EMILY ROSE PASLEY | Jul 1981 | British | Director | 2019-07-31 UNTIL 2020-10-29 | RESIGNED |
MS NAHIA MENDIOROZ | Dec 1989 | Spanish | Director | 2019-07-31 UNTIL 2020-07-24 | RESIGNED |
MR PAUL GEOFFREY AVARD | Apr 1953 | British | Director | 2011-12-01 UNTIL 2012-06-14 | RESIGNED |
MR STEVE FLATT | Jun 1954 | British | Director | 2014-12-08 UNTIL 2023-11-21 | RESIGNED |
DR SUZANNE PATRICIA CURTIS | Mar 1963 | British | Director | 2014-12-08 UNTIL 2020-12-24 | RESIGNED |
MR ANDREW JAMES CALLCOTT | Jul 1963 | British | Director | 2011-12-01 UNTIL 2014-06-12 | RESIGNED |
MR MARTIN BOHN | Oct 1951 | British | Director | 2019-07-11 UNTIL 2019-12-31 | RESIGNED |
MS EVELYN VERONICA BLISS | Jul 1959 | American | Director | 2011-12-01 UNTIL 2014-06-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew James George Gibson | 2016-06-02 - 2020-12-10 | 5/1968 | Chester Le Street Tyne And Wear | Right to appoint and remove directors |
Dr Suzanne Patricia Curtis | 2016-04-07 - 2020-12-24 | 3/1963 | Chester Le Street Tyne And Wear | Right to appoint and remove directors |
Mr James Alan Bird-Waddington | 2016-04-07 - 2020-12-10 | 11/1963 | Chester Le Street Tyne And Wear | Right to appoint and remove directors |
Ms Penelope Lee West | 2016-04-07 - 2017-06-06 | 3/1948 | Chester Le Street Tyne And Wear | Right to appoint and remove directors |
Dr Jennifer Clare Unwin | 2016-04-07 - 2017-05-19 | 5/1964 | Chester Le Street Tyne And Wear | Right to appoint and remove directors |
Ms Sharon Elizabeth Gardner | 2016-04-07 - 2016-12-02 | 11/1969 | Chester Le Street Tyne And Wear | Right to appoint and remove directors |
Mr Steve Flatt | 2016-04-07 | 6/1954 | Chester Le Street Tyne And Wear | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
U K A S F P - Accounts | 2023-12-22 | 31-03-2023 | £10,933 equity |
U K A S F P - Accounts | 2022-12-14 | 31-03-2022 | £9,266 equity |
U K A S F P - Accounts | 2021-11-03 | 31-03-2021 | £14,875 equity |
U K A S F P - Accounts | 2021-02-11 | 31-03-2020 | £22,984 equity |
UKASFP 31/03/2019 iXBRL | 2019-12-13 | 31-03-2019 | £16,269 equity |
UKASFP 31/03/2018 iXBRL | 2018-11-17 | 31-03-2018 | £17,315 equity |
Micro-entity Accounts - U K A S F P | 2017-09-20 | 31-03-2017 | £17,872 equity |
Abbreviated Company Accounts - U K A S F P | 2016-06-11 | 31-03-2016 | £22,124 Cash £14,442 equity |
Abbreviated Company Accounts - U K A S F P | 2014-09-02 | 31-03-2014 | £21,529 Cash £11,354 equity |