Company NameAlvinos (North East) Limited
DirectorsPaul James Pringle and Mark Anthony Wrightson
Company StatusActive
Company Number07726195
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul James Pringle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address4 The Meadows Seaton Village
Co Durham
SR7 0QB
Director NameMr Mark Anthony Wrightson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(2 years, 8 months after company formation)
Appointment Duration10 years
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Craster Point
Seaham
County Durham
SR7 7WW
Director NameMr Mark Anthony Wrightson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 28 June 2012)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Craster Point
Seaham
County Durham
SR7 7WW
Director NameMrs Andrea Wrightson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Craster Point
Seaham
County Durham
SR7 7WW

Location

Registered Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

55 at £1Paul James Pringle
55.00%
Ordinary
45 at £1Mark Wrightson
45.00%
Ordinary

Financials

Year2014
Net Worth£14,805
Cash£79,363
Current Liabilities£148,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

5 December 2016Delivered on: 6 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 December 2017Registered office address changed from 115 Chester Road Sunderland SR4 7HG to 17 Westgate Road Newcastle upon Tyne NE1 1SE on 12 December 2017 (1 page)
7 September 2017Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Paul James Pringle as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 September 2017Change of details for Mr Paul James Pringle as a person with significant control on 7 September 2017 (2 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 December 2016Registration of charge 077261950001, created on 5 December 2016 (5 pages)
6 December 2016Registration of charge 077261950001, created on 5 December 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Director's details changed for Mr Mark Anthony Wrightson on 2 August 2014 (2 pages)
19 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Director's details changed for Mr Mark Anthony Wrightson on 2 August 2014 (2 pages)
19 September 2014Director's details changed for Mr Mark Anthony Wrightson on 2 August 2014 (2 pages)
27 May 2014Appointment of Mr Mark Anthony Wrightson as a director (2 pages)
27 May 2014Termination of appointment of Andrea Wrightson as a director (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Termination of appointment of Andrea Wrightson as a director (1 page)
27 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 May 2014Appointment of Mr Mark Anthony Wrightson as a director (2 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 August 2012Appointment of Mrs Andrea Wrightson as a director (2 pages)
8 August 2012Appointment of Mrs Andrea Wrightson as a director (2 pages)
8 August 2012Termination of appointment of Mark Wrightson as a director (1 page)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 August 2012Termination of appointment of Mark Wrightson as a director (1 page)
2 November 2011Director's details changed for Mr Mark Anthony Wrighton on 19 September 2011 (2 pages)
2 November 2011Director's details changed for Mr Mark Anthony Wrighton on 19 September 2011 (2 pages)
11 October 2011Appointment of Mr Mark Anthony Wrighton as a director (2 pages)
11 October 2011Appointment of Mr Mark Anthony Wrighton as a director (2 pages)
2 August 2011Incorporation (20 pages)
2 August 2011Incorporation (20 pages)