Lindum Road
Gateshead
Tyne & Wear
NE9 5AZ
Director Name | Mr Andrew Parsons |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 19c Barras Avenue Annitsford Northumberland NE23 7QX |
Registered Address | C12 Marquis Court Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
50 at £1 | Andrew Parsons 50.00% Ordinary |
---|---|
50 at £1 | Peter Corbett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,015 |
Cash | £4,511 |
Current Liabilities | £43,403 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 6 August 2023 (overdue) |
21 March 2016 | Delivered on: 21 March 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
21 June 2013 | Delivered on: 25 June 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 March 2019 | Registered office address changed from 32 Northolt Avenue Parkside Cramlington Northumberland NE23 1RJ to Unit 19J Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 11 March 2019 (1 page) |
6 October 2018 | Amended total exemption full accounts made up to 31 July 2017 (2 pages) |
24 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 March 2016 | Registration of charge 081523280002, created on 21 March 2016 (15 pages) |
21 March 2016 | Registration of charge 081523280002, created on 21 March 2016 (15 pages) |
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
16 May 2014 | Registered office address changed from 19C Barras Avenue Annitsford Northumberland NE23 7QX United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 19C Barras Avenue Annitsford Northumberland NE23 7QX United Kingdom on 16 May 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
25 June 2013 | Registration of charge 081523280001 (26 pages) |
25 June 2013 | Registration of charge 081523280001 (26 pages) |
23 July 2012 | Incorporation (15 pages) |
23 July 2012 | Incorporation (15 pages) |