Knitsley
Consett
County Durham
DH8 9HA
Secretary Name | Hazel Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Clavering Square Dunston Gateshead NE11 9PF |
Director Name | Ms Rebekah Jane Milne |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2020) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Website | theofficeco.co.uk |
---|---|
Telephone | 0191 4956161 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
5 November 2020 | Termination of appointment of Rebekah Jane Milne as a director on 30 September 2020 (1 page) |
---|---|
5 November 2020 | Termination of appointment of Hazel Stephenson as a secretary on 30 September 2020 (1 page) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 May 2018 | Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
21 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with no updates (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with no updates (3 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 November 2015 | Appointment of Ms Rebekah Jane Milne as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Ms Rebekah Jane Milne as a director on 1 November 2015 (2 pages) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from Forest Lodge Knitsley Consett County Durham DH8 9HA United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Registered office address changed from Forest Lodge Knitsley Consett County Durham DH8 9HA United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from Metropolitan House Longrigg Road Swallwell Gateshead Tyne & Wear NE16 3AS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Metropolitan House Longrigg Road Swallwell Gateshead Tyne & Wear NE16 3AS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Metropolitan House Longrigg Road Swallwell Gateshead Tyne & Wear NE16 3AS on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 January 2009 | Return made up to 03/07/08; full list of members (3 pages) |
6 January 2009 | Return made up to 03/07/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: metropolitan house, longrigg road, swalwell gateshead tyne & wear NE16 3AS (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: metropolitan house, longrigg road, swalwell gateshead tyne & wear NE16 3AS (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: metropolitan house longrigg road swalwell gateshead tyne & wear NE16 3AS (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: metropolitan house longrigg road swalwell gateshead tyne & wear NE16 3AS (1 page) |
4 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: cng house, 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: cng house, 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
3 July 2006 | Incorporation (17 pages) |
3 July 2006 | Incorporation (17 pages) |