Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Mr John Richard Gettins |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2021(10 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Director Name | Mr Geoffrey Colin Torbitt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Durham Road Birtley Co Durham DH3 2QG |
Director Name | Mr Daryl John Frankland |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2021) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Registered Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £1,501 |
Current Liabilities | £1,501 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
11 January 2021 | Notification of Adam Barton as a person with significant control on 21 August 2020 (2 pages) |
---|---|
9 December 2020 | Cessation of Marian Laverick as a person with significant control on 21 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
21 August 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
20 August 2019 | Notification of Marian Laverick as a person with significant control on 1 February 2019 (2 pages) |
20 August 2019 | Cessation of Gary Laverick as a person with significant control on 1 February 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
4 September 2018 | Notification of John Gettins as a person with significant control on 14 July 2017 (2 pages) |
4 September 2018 | Notification of Trevor Slater as a person with significant control on 14 July 2017 (2 pages) |
4 September 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
4 September 2018 | Notification of Daryl John Frankland as a person with significant control on 14 July 2017 (2 pages) |
4 September 2018 | Notification of Alison Margaret Green as a person with significant control on 14 July 2017 (2 pages) |
4 September 2018 | Notification of Kerry Lee Smith as a person with significant control on 14 July 2017 (2 pages) |
4 September 2018 | Notification of Malcolm Christopher Douglass as a person with significant control on 14 July 2017 (2 pages) |
4 September 2018 | Notification of Anthony Crosby as a person with significant control on 14 July 2017 (2 pages) |
4 September 2018 | Notification of Gary Laverick as a person with significant control on 14 July 2017 (2 pages) |
4 September 2018 | Notification of Peter Okane as a person with significant control on 14 July 2017 (2 pages) |
4 September 2018 | Notification of John Thomas Aitchison as a person with significant control on 24 May 2018 (2 pages) |
3 September 2018 | Withdrawal of a person with significant control statement on 3 September 2018 (2 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 March 2017 | Director's details changed for Mr Trevor Slater on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Trevor Slater on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Daryl John Frankland on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Daryl John Frankland on 6 March 2017 (2 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
6 May 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
3 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2013 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
16 December 2011 | Appointment of Mr Daryl John Frankland as a director (2 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
16 December 2011 | Appointment of Mr Trevor Slater as a director (2 pages) |
16 December 2011 | Appointment of Mr Daryl John Frankland as a director (2 pages) |
16 December 2011 | Appointment of Mr Trevor Slater as a director (2 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
16 December 2011 | Termination of appointment of Geoffrey Torbitt as a director (1 page) |
16 December 2011 | Termination of appointment of Geoffrey Torbitt as a director (1 page) |
13 July 2011 | Incorporation (45 pages) |
13 July 2011 | Incorporation (45 pages) |