Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director Name | Mr Mark Dunville |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18b Parsons Trade Park Parsons Road Washington Tyne & Wear NE37 1EZ |
Director Name | Mr Christopher James Patrick Balmer |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 18b Parsons Trade Park Parsons Road Washington Tyne & Wear NE37 1EZ |
Director Name | Mr James Richard Jukes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Saint Nicholas Street Newcastle Upon Tyne Tyne & Wear NE1 1RE |
Director Name | Mr Lucas James Borthwick |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(1 week, 5 days after company formation) |
Appointment Duration | 7 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Saint Nicholas Street Newcastle Upon Tyne Tyne & Wear NE1 1RE |
Director Name | Raymond Anthony Chaytor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Trinity Green Eldon Street South Shields Tyne And Wear NE33 1SA |
Website | arpower.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4813316 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 18b Parsons Trade Park Parsons Road Washington Tyne & Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
55 at £0.01 | Mark Dunville 55.00% Ordinary |
---|---|
45 at £0.01 | Maria Pittiglio 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,867 |
Current Liabilities | £70,765 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
31 May 2021 | Delivered on: 1 June 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|
3 February 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
3 December 2019 | Change of details for Mr Mark Dunville as a person with significant control on 3 December 2019 (2 pages) |
3 December 2019 | Director's details changed for Mr Mark Dunville on 3 December 2019 (2 pages) |
3 December 2019 | Director's details changed for Mrs Maria Dunville on 3 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
13 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
2 November 2017 | Registered office address changed from 21 Swinhope Picktree Office Suites Washington Tyne and Wear NE38 9HR England to Unit 39 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 21 Swinhope Picktree Office Suites Washington Tyne and Wear NE38 9HR England to Unit 39 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ on 2 November 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
27 July 2016 | Registered office address changed from One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA to 21 Swinhope Picktree Office Suites Washington Tyne and Wear NE38 9HR on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA to 21 Swinhope Picktree Office Suites Washington Tyne and Wear NE38 9HR on 27 July 2016 (1 page) |
26 July 2016 | Director's details changed for Miss Maria Pittiglio on 4 March 2016 (2 pages) |
26 July 2016 | Director's details changed for Miss Maria Pittiglio on 4 March 2016 (2 pages) |
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 March 2015 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
10 March 2015 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
25 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 July 2014 | Termination of appointment of Raymond Chaytor as a director (1 page) |
4 July 2014 | Termination of appointment of Raymond Chaytor as a director (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE England on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE England on 12 November 2012 (1 page) |
18 June 2012 | Appointment of Raymond Anthony Chaytor as a director (3 pages) |
18 June 2012 | Termination of appointment of James Jukes as a director (2 pages) |
18 June 2012 | Termination of appointment of Lucas Borthwick as a director (2 pages) |
18 June 2012 | Termination of appointment of Lucas Borthwick as a director (2 pages) |
18 June 2012 | Appointment of Raymond Anthony Chaytor as a director (3 pages) |
18 June 2012 | Termination of appointment of James Jukes as a director (2 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Appointment of Miss Maria Pittiglio as a director (2 pages) |
8 November 2011 | Appointment of Mr Mark Dunville as a director (2 pages) |
8 November 2011 | Appointment of Mr Lucas Borthwick as a director (2 pages) |
8 November 2011 | Appointment of Mr Mark Dunville as a director (2 pages) |
8 November 2011 | Appointment of Miss Maria Pittiglio as a director (2 pages) |
8 November 2011 | Appointment of Mr Lucas Borthwick as a director (2 pages) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|