About

Registered Number: 04635311
Date of Incorporation: 13/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 10 Apollo Court, Koppers Way, Monkton Business Park, Hebburn, Tyne And Wear, NE31 2ES

 

Established in 2003, 21 Degrees Ltd are based in Hebburn. There are 4 directors listed as Noble, Deborah, Noble, Vincent, Redhead, Christine, Redhead, Steven for the business in the Companies House registry. We don't know the number of employees at 21 Degrees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Deborah 30 June 2007 - 1
NOBLE, Vincent 13 January 2003 - 1
REDHEAD, Christine 30 June 2007 - 1
REDHEAD, Steven 13 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 29 January 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 05 December 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
169 - Return by a company purchasing its own shares 06 July 2007
RESOLUTIONS - N/A 22 June 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
363s - Annual Return 20 February 2004
RESOLUTIONS - N/A 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
123 - Notice of increase in nominal capital 20 February 2004
395 - Particulars of a mortgage or charge 02 April 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.