About

Registered Number: 04386255
Date of Incorporation: 04/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 Tenth Avenue Trade Park, Team Valley, Newcastle Upon Tyne, NE11 0GU,

 

Established in 2002, Custom Lids Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". The companies directors are listed as Robertson, Kevin, Grant, Neil John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Kevin 04 March 2002 - 1
GRANT, Neil John 04 March 2002 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 05 July 2019
AD01 - Change of registered office address 09 May 2019
CS01 - N/A 11 March 2019
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 21 April 2016
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 28 March 2014
TM02 - Termination of appointment of secretary 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 14 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 11 March 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 11 April 2003
287 - Change in situation or address of Registered Office 12 July 2002
RESOLUTIONS - N/A 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.