Jarrow
NE32 5UP
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Mr Anthony McMenamin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bede's One The Clervaux Exchange Clervaux Terrace Jarrow Tyne And Wear NE32 5UP |
Director Name | Mr Darren Stephen James |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bede's One The Clervaux Exchange Clervaux Terrace Jarrow Tyne And Wear NE32 5UP |
Secretary Name | Mr Darren James |
---|---|
Status | Resigned |
Appointed | 14 December 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | St Bede's One The Clervaux Exchange Clervaux Terrace Jarrow Tyne And Wear NE32 5UP |
Director Name | Mr Anthony David McMenamin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(9 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bede's One The Clervaux Exchange Clervaux Terrace Jarrow Tyne And Wear NE32 5UP |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 2015) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | St Bede's One The Clervaux Exchange Clervaux Terrace Jarrow Tyne And Wear NE32 5UP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cfs Secretaries Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 4 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 18 February 2023 (overdue) |
21 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
20 April 2020 | Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (3 pages) |
4 March 2020 | Resolutions
|
10 February 2020 | Director's details changed for Mr Darren James on 24 December 2019 (2 pages) |
10 February 2020 | Secretary's details changed for Mr Darren James on 24 December 2019 (1 page) |
10 February 2020 | Director's details changed for Mr Anthony Mcmenamin on 24 December 2019 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
24 December 2019 | Registered office address changed from 9 Pickersgill Court Quay West Sunderland SR5 2AQ England to St Bede's One the Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 24 December 2019 (1 page) |
19 December 2019 | Notification of Hamilton Capital Group Ltd as a person with significant control on 1 December 2019 (2 pages) |
19 December 2019 | Cessation of Anthony David Mcmenamin as a person with significant control on 1 December 2019 (1 page) |
19 December 2019 | Cessation of Darren James as a person with significant control on 1 December 2019 (1 page) |
25 November 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
29 October 2019 | Resolutions
|
2 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
3 June 2019 | Director's details changed for Mr Darren James on 3 June 2019 (2 pages) |
3 June 2019 | Secretary's details changed for Mr Darren James on 3 June 2019 (1 page) |
3 June 2019 | Change of details for Anthony David Mcmenamin as a person with significant control on 3 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Anthony Mcmenamin on 3 June 2019 (2 pages) |
3 June 2019 | Change of details for Darren James as a person with significant control on 3 June 2019 (2 pages) |
27 February 2019 | Resolutions
|
2 November 2018 | Registered office address changed from 9 Pickersgill Court Sunderland SR5 2AQ England to 9 Pickersgill Court Quay West Sunderland SR5 2AQ on 2 November 2018 (1 page) |
2 November 2018 | Registered office address changed from 6 Witney Way Boldon Tyne and Wear NE35 9PE England to 9 Pickersgill Court Sunderland SR5 2AQ on 2 November 2018 (1 page) |
4 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 September 2017 | Change of details for Darren James as a person with significant control on 29 August 2017 (2 pages) |
15 September 2017 | Change of details for Darren James as a person with significant control on 29 August 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Darren James on 29 August 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Darren James on 29 August 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
26 November 2016 | Confirmation statement made on 30 August 2016 with updates (10 pages) |
26 November 2016 | Confirmation statement made on 30 August 2016 with updates (10 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
8 January 2016 | Appointment of Mr Darren James as a secretary on 14 December 2015 (2 pages) |
8 January 2016 | Registered office address changed from 6 Witney Way Boldon Tyne and Wear NE35 9PE England to 6 Witney Way Boldon Tyne and Wear NE35 9PE on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Darren James as a secretary on 14 December 2015 (2 pages) |
8 January 2016 | Registered office address changed from 6 Witney Way Boldon Tyne and Wear NE35 9PE England to 6 Witney Way Boldon Tyne and Wear NE35 9PE on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Anthony Mcmenamin as a director on 14 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Anthony Mcmenamin as a director on 14 December 2015 (2 pages) |
7 January 2016 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 6 Witney Way Boldon Tyne and Wear NE35 9PE on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 6 Witney Way Boldon Tyne and Wear NE35 9PE on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Darren James as a director on 14 December 2015 (2 pages) |
7 January 2016 | Company name changed commercial consultants uk inc LTD\certificate issued on 07/01/16
|
7 January 2016 | Company name changed commercial consultants uk inc LTD\certificate issued on 07/01/16
|
7 January 2016 | Appointment of Mr Darren James as a director on 14 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 14 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 14 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Cfs Secretaries Limited as a director on 14 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Cfs Secretaries Limited as a director on 14 December 2015 (1 page) |
1 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Termination of appointment of a director (1 page) |
1 October 2015 | Termination of appointment of a director (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page) |
2 September 2015 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 September 2015 (1 page) |
12 September 2014 | Annual return made up to 30 August 2014 (3 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 September 2014 | Annual return made up to 30 August 2014 (3 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 August 2012 | Incorporation (20 pages) |
30 August 2012 | Incorporation (20 pages) |