3 Front Street
Hetton-Le-Hole
Tyne And Wear
DH5 9PF
Director Name | Mr Peter Arthur Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Portugal |
Correspondence Address | The Auld Bank Lyons Business Centre 3 Front Street Hetton-Le-Hole Tyne And Wear DH5 9PF |
Director Name | Mrs Kathleen Greenwell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Auld Bank Lyons Business Centre 3 Front Street Hetton-Le-Hole Tyne And Wear DH5 9PF |
Director Name | Mrs Deborah Michele Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | The Auld Bank Lyons Business Centre 3 Front Street Hetton-Le-Hole Tyne And Wear DH5 9PF |
Registered Address | The Auld Bank Lyons Business Centre 3 Front Street Hetton-Le-Hole Tyne And Wear DH5 9PF |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
150 at £1 | Peter Arthur Smith 50.00% Ordinary |
---|---|
150 at £1 | Terry Greenwell 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
7 January 2015 | Delivered on: 20 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at southgate durham t/no.DU285735. Outstanding |
---|---|
1 December 2014 | Delivered on: 18 December 2014 Persons entitled: B & B (Durham Residential) Gp Limited Classification: A registered charge Particulars: Land at sidegate, durham t/no DU285735. Outstanding |
22 September 2014 | Delivered on: 24 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 November 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
---|---|
15 November 2023 | Cessation of Peter Arthur Smith as a person with significant control on 1 September 2023 (1 page) |
15 November 2023 | Director's details changed for Mrs Deborah Michele Smith on 15 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Peter Arthur Smith on 15 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mrs Deborah Michele Smith on 15 November 2023 (2 pages) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
6 December 2022 | Appointment of Mrs Kathleen Greenwell as a director on 30 November 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr Terry Greenwell on 30 November 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr Peter Arthur Smith on 30 November 2022 (2 pages) |
6 December 2022 | Appointment of Mrs Deborah Michele Smith as a director on 30 November 2022 (2 pages) |
6 December 2022 | Change of details for Mr Peter Arthur Smith as a person with significant control on 30 November 2022 (2 pages) |
6 December 2022 | Change of details for Mr Terry Greenwell as a person with significant control on 30 November 2022 (2 pages) |
18 November 2022 | Registered office address changed from Unit 4, Woods Pottery, Stepney Bank Newcastle, NE1 2PN to The Auld Bank Lyons Business Centre 3 Front Street Hetton-Le-Hole Tyne and Wear DH5 9PF on 18 November 2022 (1 page) |
22 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
18 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 March 2021 | Satisfaction of charge 073747570003 in full (4 pages) |
8 March 2021 | Satisfaction of charge 073747570002 in full (4 pages) |
8 March 2021 | Satisfaction of charge 073747570001 in full (4 pages) |
22 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
3 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
16 April 2019 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to Unit 4, Woods Pottery, Stepney Bank Newcastle, NE1 2PN on 16 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Peter Arthur Smith on 12 April 2019 (2 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
20 January 2015 | Registration of charge 073747570003, created on 7 January 2015 (9 pages) |
20 January 2015 | Registration of charge 073747570003, created on 7 January 2015 (9 pages) |
20 January 2015 | Registration of charge 073747570003, created on 7 January 2015 (9 pages) |
18 December 2014 | Registration of charge 073747570002, created on 1 December 2014 (11 pages) |
18 December 2014 | Registration of charge 073747570002, created on 1 December 2014 (11 pages) |
18 December 2014 | Registration of charge 073747570002, created on 1 December 2014 (11 pages) |
21 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
24 September 2014 | Registration of charge 073747570001, created on 22 September 2014 (8 pages) |
24 September 2014 | Registration of charge 073747570001, created on 22 September 2014 (8 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|