Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director Name | Mr Stephen John Carney |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
Director Name | Ms Kelly-Leigh Cooper |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tynely New Houses Chathill NE67 5DX |
Director Name | Mrs Marion Agnes Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7a The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Website | asbestosawarenesscertificate.co.uk |
---|---|
Telephone | 0800 1223391 |
Telephone region | Freephone |
Registered Address | Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Marion Cooper 50.00% Ordinary |
---|---|
35 at £1 | Leslie Cooper 35.00% Ordinary |
15 at £1 | Kelly-leigh Cooper 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,600 |
Cash | £24,356 |
Current Liabilities | £12,257 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
31 July 2021 | Delivered on: 19 August 2021 Persons entitled: Leslie Cooper Marion Cooper Classification: A registered charge Outstanding |
---|
26 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
---|---|
3 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
20 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
20 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
5 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
5 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Suite 11 the Eco-Centre Windmill Way Hebburn Tyne & Wear NE31 1SR to Suite 7a the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Suite 11 the Eco-Centre Windmill Way Hebburn Tyne & Wear NE31 1SR to Suite 7a the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Suite 11 the Eco-Centre Windmill Way Hebburn Tyne & Wear NE31 1SR to Suite 7a the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page) |
9 July 2014 | Termination of appointment of Kelly-Leigh Cooper as a director (1 page) |
9 July 2014 | Termination of appointment of Kelly-Leigh Cooper as a director (1 page) |
9 July 2014 | Appointment of Mrs Marion Agnes Cooper as a director (2 pages) |
9 July 2014 | Appointment of Mrs Marion Agnes Cooper as a director (2 pages) |
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Registered office address changed from 80 Woodvale Drive Hebburn NE311RB England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 80 Woodvale Drive Hebburn NE311RB England on 17 December 2012 (1 page) |
23 March 2012 | Incorporation (24 pages) |
23 March 2012 | Incorporation (24 pages) |