Gateshead
Tyne And Wear
NE8 3DF
Secretary Name | Mr Niall Andrew Head-Rapson |
---|---|
Status | Current |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Northern Design Centre Abbott's Hill Gateshead Tyne And Wear NE8 3DF |
Director Name | Miss Kelly Hudson |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Abbott's Hill Gateshead Tyne And Wear NE8 3DF |
Director Name | Mr Adam Turley |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2022(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northern Design Centre Abbott's Hill Gateshead NE8 3DF |
Director Name | Mrs Rozanna Louise Head-Rapson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Abbott's Hill Gateshead Tyne And Wear NE8 3DF |
Website | mcdanielslaw.com |
---|---|
Telephone | 0191 2814000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Northern Design Centre Abbott's Hill Gateshead Tyne And Wear NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.01 | Kelly Hudson 50.00% Ordinary B |
---|---|
100 at £0.01 | Niall Andrew Head-rapson 25.00% Ordinary A |
100 at £0.01 | Rozanna Louise Head-rapson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£111,022 |
Cash | £109,352 |
Current Liabilities | £554,458 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
22 February 2011 | Delivered on: 23 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 August 2017 | Appointment of Ms Kelly Hudson as a director on 1 August 2017 (2 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 March 2016 | Registered office address changed from 19 Portland Terrace Newcastle upon Tyne NE2 1QQ to Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 23 March 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 May 2015 | Change of share class name or designation (2 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Sub-division of shares on 1 June 2014 (5 pages) |
28 May 2015 | Sub-division of shares on 1 June 2014 (5 pages) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 January 2014 | Current accounting period shortened from 30 April 2013 to 31 October 2012 (1 page) |
30 April 2013 | Director's details changed for Mr. Niall Andrew Head-Rapson on 29 April 2013 (2 pages) |
30 April 2013 | Register inspection address has been changed from 23 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QS (1 page) |
29 April 2013 | Director's details changed for Mrs Rozanna Louise Head-Rapson on 29 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Registered office address changed from 23 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QS United Kingdom on 18 April 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Secretary's details changed for Mr. Niall Andrew Head-Rapson on 19 April 2011 (1 page) |
25 September 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
22 July 2011 | Register inspection address has been changed (2 pages) |
14 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 April 2010 | Incorporation (24 pages) |