Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director Name | Mr Stephen John Carney |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
Director Name | Mrs Marion Agnes Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Website | ukasl.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Marion Cooper 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
19 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
13 October 2017 | Director's details changed for Mrs Marion Agnes Cooper on 22 February 2017 (2 pages) |
13 October 2017 | Director's details changed for Mrs Marion Agnes Cooper on 22 February 2017 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
20 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 September 2016 | Registered office address changed from 80 Woodvale Road Hebburn Tyne & Wear NE31 1RB to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 80 Woodvale Road Hebburn Tyne & Wear NE31 1RB to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 16 September 2016 (1 page) |
31 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
31 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
31 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
26 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
2 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
2 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
20 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Incorporation (28 pages) |
16 November 2010 | Incorporation (28 pages) |