Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director Name | Mr James Alexander Gillam |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(11 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Mrs Helen Scorer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(11 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Mrs Lynne Wilkinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(11 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr David John Gillam |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | www.pure-pm.com |
---|---|
Telephone | 0191 2142459 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £70,762 |
Cash | £57,677 |
Current Liabilities | £124,545 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
21 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 November 2021 | Notification of Alistair David Gillam as a person with significant control on 19 October 2021 (2 pages) |
10 November 2021 | Appointment of Mrs Lynne Wilkinson as a director on 19 October 2021 (2 pages) |
10 November 2021 | Appointment of Mr Alistair David Gillam as a director on 19 October 2021 (2 pages) |
10 November 2021 | Termination of appointment of David John Gillam as a director on 19 October 2021 (1 page) |
10 November 2021 | Appointment of Mr James Alexander Gillam as a director on 19 October 2021 (2 pages) |
10 November 2021 | Notification of James Alexander Gillam as a person with significant control on 19 October 2021 (2 pages) |
10 November 2021 | Appointment of Mrs Helen Scorer as a director on 19 October 2021 (2 pages) |
10 November 2021 | Cessation of David John Gillam as a person with significant control on 19 October 2021 (1 page) |
3 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register(s) moved to registered office address 5 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN (1 page) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register(s) moved to registered office address 5 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2012 (18 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2012 (18 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders
|
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders
|
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 May 2011 (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 May 2011 (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register inspection address has been changed (1 page) |
1 December 2010 | Memorandum and Articles of Association (22 pages) |
1 December 2010 | Memorandum and Articles of Association (22 pages) |
29 November 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
29 November 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
29 November 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
29 November 2010 | Appointment of Mr David John Gillam as a director (2 pages) |
29 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
29 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
29 November 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
29 November 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
29 November 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
29 November 2010 | Appointment of Mr David John Gillam as a director (2 pages) |
25 November 2010 | Company name changed sandco 1171 LIMITED\certificate issued on 25/11/10
|
25 November 2010 | Company name changed sandco 1171 LIMITED\certificate issued on 25/11/10
|
21 October 2010 | Incorporation (40 pages) |
21 October 2010 | Incorporation (40 pages) |