Gateshead
Tyne And Wear
NE8 3BE
Director Name | Mr Jeremy Richard Cook |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2021(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 23 August 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Campus Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Secretary Name | Mr Jeremy Richard Cook |
---|---|
Status | Closed |
Appointed | 01 September 2021(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | Baltic Campus Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Mr Michael Bernard Brophy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | College Deputy Principal |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Campus Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Mr John Holt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Campus Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Secretary Name | John Holt |
---|---|
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Baltic Campus Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Christopher Paul Macklin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 March 2021) |
Role | NHS Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 34 Loughbrow Park Hexham Northumberland NE46 2QD |
Director Name | Mr Keith Oxspring |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Skylark Close Stannington Sheffield S6 6FU |
Secretary Name | Mr Keith Oxspring |
---|---|
Status | Resigned |
Appointed | 19 February 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 5 Skylark Close Stannington Sheffield S6 6FU |
Director Name | Mr Andrew David Cole |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Wanstead Park Avenue London E12 5EF |
Registered Address | Baltic Campus Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £149,679 |
Gross Profit | -£633 |
Net Worth | £2,542 |
Cash | £16,219 |
Current Liabilities | £31,026 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Accounts for a small company made up to 31 July 2019 (18 pages) |
15 April 2020 | Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages) |
15 April 2020 | Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages) |
15 April 2020 | Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages) |
8 March 2020 | Termination of appointment of John Holt as a director on 17 February 2020 (1 page) |
8 March 2020 | Termination of appointment of John Holt as a secretary on 17 February 2020 (1 page) |
12 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
28 January 2019 | Accounts for a small company made up to 31 July 2018 (18 pages) |
17 January 2018 | Full accounts made up to 31 July 2017 (18 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
3 August 2017 | Termination of appointment of Michael Bernard Brophy as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Michael Bernard Brophy as a director on 31 July 2017 (1 page) |
8 February 2017 | Full accounts made up to 31 July 2016 (19 pages) |
8 February 2017 | Full accounts made up to 31 July 2016 (19 pages) |
27 January 2017 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
3 January 2016 | Full accounts made up to 31 July 2015 (11 pages) |
3 January 2016 | Full accounts made up to 31 July 2015 (11 pages) |
19 November 2015 | Annual return made up to 19 November 2015 no member list (4 pages) |
19 November 2015 | Annual return made up to 19 November 2015 no member list (4 pages) |
18 March 2015 | Full accounts made up to 31 July 2014 (11 pages) |
18 March 2015 | Full accounts made up to 31 July 2014 (11 pages) |
21 November 2014 | Annual return made up to 21 November 2014 no member list (4 pages) |
21 November 2014 | Annual return made up to 21 November 2014 no member list (4 pages) |
16 September 2014 | Company name changed charge your car (north) LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed charge your car (north) LIMITED\certificate issued on 16/09/14
|
8 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
7 January 2014 | Annual return made up to 17 November 2013 no member list (4 pages) |
7 January 2014 | Annual return made up to 17 November 2013 no member list (4 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (11 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (11 pages) |
7 January 2013 | Annual return made up to 17 November 2012 no member list (4 pages) |
7 January 2013 | Annual return made up to 17 November 2012 no member list (4 pages) |
4 January 2013 | Director's details changed for Mr Michael Bernard Brophy on 17 November 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Michael Bernard Brophy on 17 November 2012 (2 pages) |
20 July 2012 | Current accounting period shortened from 30 November 2012 to 31 July 2012 (1 page) |
20 July 2012 | Current accounting period shortened from 30 November 2012 to 31 July 2012 (1 page) |
7 February 2012 | Appointment of Christopher Paul Macklin as a director (3 pages) |
7 February 2012 | Appointment of Christopher Paul Macklin as a director (3 pages) |
17 November 2011 | Incorporation (21 pages) |
17 November 2011 | Incorporation (21 pages) |