Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director Name | Rev Jim Hall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(same day as company formation) |
Role | Minister |
Country of Residence | England |
Correspondence Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
Director Name | Peter Hill |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
Director Name | Mr Ramy Zack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 January 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
Secretary Name | Ramy Zack |
---|---|
Status | Current |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
Director Name | Mr Simeon Zack |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Segedunum Business Centre Station Road Wallsend Tyne And Wear NE28 6HQ |
Website | thebiscuitfactory.com |
---|---|
Telephone | 0191 2611103 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,312 |
Cash | £3,023 |
Current Liabilities | £134 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
25 May 2023 | Termination of appointment of Jim Hall as a director on 25 May 2023 (1 page) |
25 May 2023 | Cessation of Jim Hall as a person with significant control on 25 May 2023 (1 page) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
20 October 2021 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 20 October 2021 (1 page) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
6 September 2019 | Appointment of Mr Simeon Zack as a director on 5 September 2019 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
12 December 2018 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 12 December 2018 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 June 2018 | Director's details changed for Mr Ramy Zack on 4 June 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
7 November 2017 | Registered office address changed from The Biscuit Factory Stoddart Street Newcastle upon Tyne Tyne and Wear NE2 1AN to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from The Biscuit Factory Stoddart Street Newcastle upon Tyne Tyne and Wear NE2 1AN to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Annual return made up to 26 January 2016 no member list (4 pages) |
4 February 2016 | Annual return made up to 26 January 2016 no member list (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2015 | Annual return made up to 26 January 2015 no member list (4 pages) |
16 February 2015 | Annual return made up to 26 January 2015 no member list (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 26 January 2014 no member list (4 pages) |
24 February 2014 | Annual return made up to 26 January 2014 no member list (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 26 January 2013 no member list (4 pages) |
19 February 2013 | Annual return made up to 26 January 2013 no member list (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Annual return made up to 26 January 2012 no member list (3 pages) |
20 February 2012 | Annual return made up to 26 January 2012 no member list (3 pages) |
17 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
17 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
26 January 2011 | Incorporation (40 pages) |
26 January 2011 | Incorporation (40 pages) |