Beeston
Nottingham
NG9 1DU
Director Name | Miss Melanie Jean Blackburn |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2023(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Church Street Whitby YO22 4AE |
Director Name | Mrs Jacqueline Heffernan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellington Terrace Whitby North Yorkshire YO21 3HF |
Director Name | Mr David Randle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9b Wellington Terrace Whitby North Yorkshire YO21 3HF |
Director Name | Mr Paul Barker |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Wellington Terrace Whitby North Yorkshire YO21 3HF |
Director Name | Mr Martin Paul Thistle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 June 2018) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ridge Lane Carr Hill, Briggswath Whitby North Yorkshire YO21 1SA |
Secretary Name | Mrs Kathryn Sarah Dawson |
---|---|
Status | Resigned |
Appointed | 26 June 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | Maling Exchange C/O Jaccountancy Hoults Yard, Walker Road Newcastle Tyne And Wear NE6 2HL |
Director Name | Mrs Kathryn Sarah Dawson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2023(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange C/O Jaccountancy Hoults Yard, Walker Road Newcastle Tyne And Wear NE6 2HL |
Registered Address | Maling Exchange C/O Jaccountancy Hoults Yard, Walker Road Newcastle Tyne And Wear NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Randle 33.33% Ordinary |
---|---|
1 at £1 | Jacqueline Heffernan 33.33% Ordinary |
1 at £1 | Paul Barker 33.33% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
19 January 2024 | Termination of appointment of Kathryn Sarah Dawson as a director on 16 January 2024 (1 page) |
---|---|
25 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
25 October 2023 | Notification of Jean Blackburn as a person with significant control on 25 October 2023 (2 pages) |
25 October 2023 | Cessation of Kathryn Sarah Dawson as a person with significant control on 25 October 2023 (1 page) |
29 August 2023 | Director's details changed for Mrs Melanie Jean Blackburn on 29 August 2023 (2 pages) |
29 August 2023 | Notification of Kathryn Sarah Dawson as a person with significant control on 29 August 2023 (2 pages) |
29 August 2023 | Appointment of Mrs Kathryn Sarah Dawson as a director on 29 August 2023 (2 pages) |
18 August 2023 | Cessation of Kathryn Sarah Dawson as a person with significant control on 18 August 2023 (1 page) |
18 August 2023 | Termination of appointment of Kathryn Sarah Dawson as a secretary on 18 August 2023 (1 page) |
18 August 2023 | Appointment of Mrs Melanie Jean Blackburn as a director on 18 August 2023 (2 pages) |
27 June 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
22 June 2022 | Registered office address changed from 9a Wellington Terrace Whitby North Yorkshire YO21 3HF to Maling Exchange C/O Jaccountancy Hoults Yard, Walker Road Newcastle Tyne and Wear NE6 2HL on 22 June 2022 (1 page) |
21 June 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
7 April 2022 | Change of details for Mrs Kathryn Sarah Dawson as a person with significant control on 11 January 2022 (2 pages) |
5 April 2022 | Secretary's details changed for Mrs Kathryn Sarah Dawson on 11 January 2022 (1 page) |
4 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
29 April 2021 | Change of details for Mrs Kathryn Sarah Dawson as a person with significant control on 1 February 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
21 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
9 May 2020 | Notification of Kathryn Sarah Dawson as a person with significant control on 1 May 2020 (2 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
28 June 2018 | Termination of appointment of Martin Paul Thistle as a director on 26 June 2018 (1 page) |
28 June 2018 | Appointment of Mrs Kathryn Sarah Dawson as a secretary on 26 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Paul Barker as a director on 26 June 2018 (1 page) |
20 June 2018 | Withdrawal of a person with significant control statement on 20 June 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
19 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 February 2018 | Appointment of Mr Jonothan David Taylor as a director on 10 February 2018 (2 pages) |
7 November 2017 | Appointment of Mr Martin Paul Thistle as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Martin Paul Thistle as a director on 7 November 2017 (2 pages) |
24 September 2017 | Termination of appointment of David Randle as a director on 24 September 2017 (1 page) |
24 September 2017 | Termination of appointment of David Randle as a director on 24 September 2017 (1 page) |
24 September 2017 | Termination of appointment of Jacqueline Heffernan as a director on 24 September 2017 (1 page) |
24 September 2017 | Termination of appointment of Jacqueline Heffernan as a director on 24 September 2017 (1 page) |
6 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
1 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 April 2014 | Accounts for a dormant company made up to 27 April 2014 (2 pages) |
27 April 2014 | Accounts for a dormant company made up to 27 April 2014 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
15 April 2012 | Registered office address changed from 9 Wellington Terrace Whitby North Yorkshire YO21 3HF England on 15 April 2012 (1 page) |
15 April 2012 | Registered office address changed from 9 Wellington Terrace Whitby North Yorkshire YO21 3HF England on 15 April 2012 (1 page) |
7 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|