East Boldon
Tyne & Wear
NE36 0LJ
Director Name | Mrs Nadine Baxter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
Website | www.podaxis.com |
---|
Registered Address | 5 Banks Buildings New Herrington Houghton Le Spring DH4 7AT |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
1 at £1 | Timothy Alan Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £453 |
Cash | £1,965 |
Current Liabilities | £10,555 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Timothy Alan Baxter as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Timothy Alan Baxter as a person with significant control on 4 July 2017 (2 pages) |
27 July 2017 | Notification of Timothy Alan Baxter as a person with significant control on 4 July 2017 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|