Whickham
Tyne And Wear
NE16 5HN
Director Name | Mr Mark Edward Galvin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakfield Road Whickham Tyne And Wear NE16 5HN |
Director Name | Mr Mark Edward Galvin |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 September 2022) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakfield Road Whickham Tyne And Wear NE16 5HN |
Registered Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne Tyne & Wear NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Paul Galvin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,564 |
Cash | £881 |
Current Liabilities | £11,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
21 July 2021 | Delivered on: 21 July 2021 Persons entitled: Justcashflow PLC Classification: A registered charge Outstanding |
---|
3 January 2024 | Confirmation statement made on 9 December 2023 with updates (5 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
12 January 2023 | Director's details changed for Mr Mark Edward Galvin on 8 December 2022 (2 pages) |
12 January 2023 | Registered office address changed from 40 Oakfield Road Whickham Tyne and Wear NE16 5HN United Kingdom to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 12 January 2023 (1 page) |
12 January 2023 | Director's details changed for Mr Mark Edward Galvin on 8 December 2022 (2 pages) |
12 January 2023 | Director's details changed for Paul Galvin on 8 December 2022 (2 pages) |
12 January 2023 | Confirmation statement made on 9 December 2022 with updates (5 pages) |
23 September 2022 | Appointment of Mr Mark Edward Galvin as a director on 23 September 2022 (2 pages) |
23 September 2022 | Termination of appointment of Mark Edward Galvin as a director on 23 September 2022 (1 page) |
26 July 2022 | Satisfaction of charge 078771260001 in full (1 page) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 December 2021 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
21 July 2021 | Registration of charge 078771260001, created on 21 July 2021 (27 pages) |
26 March 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 January 2021 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 July 2020 | Resolutions
|
19 July 2020 | Change of name notice (2 pages) |
21 January 2020 | Director's details changed for Mr Mark Edward Galvin on 8 December 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
3 July 2019 | Registered office address changed from Percy House Ingoe Northumberland NE20 0SP to 40 Oakfield Road Whickham Tyne and Wear NE16 5HN on 3 July 2019 (1 page) |
2 July 2019 | Director's details changed for Paul Galvin on 24 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Mark Edward Galvin on 24 June 2019 (2 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 January 2018 | Appointment of Mr Mark Edward Galvin as a director (2 pages) |
16 January 2018 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
16 January 2018 | Notification of Paul Galvin as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Appointment of Mr Mark Edward Galvin as a director on 1 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Mark Edward Galvin as a director on 1 November 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 November 2014 | Registered office address changed from 10 Bradley Cottages Consett Co. Durham DH8 6JZ to Percy House Ingoe Northumberland NE20 0SP on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 10 Bradley Cottages Consett Co. Durham DH8 6JZ to Percy House Ingoe Northumberland NE20 0SP on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 10 Bradley Cottages Consett Co. Durham DH8 6JZ to Percy House Ingoe Northumberland NE20 0SP on 3 November 2014 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Incorporation (44 pages) |
9 December 2011 | Incorporation (44 pages) |