Washington
Tyne & Wear
NE37 3JD
Director Name | Mr Geoffrey Ian Gibson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne And Wear DH4 5RJ |
Director Name | Mr Colin Leslie Woodruff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Bentall Business Park Washington Tyne & Wear NE37 3JD |
Website | www.q-laser.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3037518 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Bentall Business Park Washington Tyne & Wear NE37 3JD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £32,252 |
Cash | £43,005 |
Current Liabilities | £143,591 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
9 August 2022 | Delivered on: 17 August 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
18 November 2016 | Delivered on: 23 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
20 February 2023 | Satisfaction of charge 079196270002 in full (1 page) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
13 January 2023 | Amended total exemption full accounts made up to 31 January 2022 (7 pages) |
2 November 2022 | Registered office address changed from Unit 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ England to 11 Bentall Business Park Washington Tyne & Wear NE37 3JD on 2 November 2022 (1 page) |
17 August 2022 | Registration of charge 079196270002, created on 9 August 2022 (8 pages) |
4 August 2022 | Satisfaction of charge 079196270001 in full (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
24 August 2021 | Appointment of Mr Colin Leslie Woodruff as a director on 15 August 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
13 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
19 December 2017 | Amended total exemption full accounts made up to 31 January 2017 (14 pages) |
19 December 2017 | Amended total exemption full accounts made up to 31 January 2017 (14 pages) |
6 November 2017 | Registered office address changed from Unit 15 Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ to Unit 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Unit 15 Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ to Unit 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ on 6 November 2017 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 November 2016 | Registration of charge 079196270001, created on 18 November 2016 (42 pages) |
23 November 2016 | Registration of charge 079196270001, created on 18 November 2016 (42 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Termination of appointment of Geoffrey Ian Gibson as a director on 31 January 2016 (1 page) |
30 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Termination of appointment of Geoffrey Ian Gibson as a director on 31 January 2016 (1 page) |
30 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 March 2015 | Appointment of Mr Colin Graham Hewitt as a director on 1 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Colin Graham Hewitt as a director on 1 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Colin Graham Hewitt as a director on 1 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 April 2013 | Registered office address changed from 9a Philadelphia Complex Philadelphia Houghton Le Spring Tyne and Wear DH4 4UG England on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 9a Philadelphia Complex Philadelphia Houghton Le Spring Tyne and Wear DH4 4UG England on 11 April 2013 (1 page) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Registered office address changed from 8 Pinetree Centre Birtley Durham DH3 2TD England on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 8 Pinetree Centre Birtley Durham DH3 2TD England on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Mr Geoffrey Ian Gibson on 1 January 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Geoffrey Ian Gibson on 1 January 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Geoffrey Ian Gibson on 1 January 2013 (2 pages) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|