Seacroft
Leeds
Yorkshire
LS14 6UX
Secretary Name | Alex Galos |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 17 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | Home Farm Main Street York YO61 1TB |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr David Henry Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83a Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RQ |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page) |
16 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
9 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 August 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 August 2010 (1 page) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 August 2010 (1 page) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
2 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
5 September 2005 | Company name changed nobleport LIMITED\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed nobleport LIMITED\certificate issued on 05/09/05 (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Registered office changed on 31/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | New director appointed (2 pages) |
19 July 2005 | Incorporation (14 pages) |
19 July 2005 | Incorporation (14 pages) |