Newcastle Upon Tyne
Tyne And Wear
NE1 2BA
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 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 | 15 November 2017(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Mr Irfaan Tariq |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Suite A1 Ouseburn Gateway 163 City Road Newcastle Upon Tyne Tyne And Wear NE1 2BA |
Registered Address | 1st Floor Suite A1 Ouseburn Gateway 163 City Road Newcastle Upon Tyne Tyne And Wear NE1 2BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
---|---|
4 June 2020 | Notification of Bashir Akram as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Cessation of Irfaan Tariq as a person with significant control on 4 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Irfaan Tariq as a director on 1 June 2020 (1 page) |
4 June 2020 | Appointment of Mr Bashir Akram as a director on 15 February 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
20 May 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1st Floor Suite a1, Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BA on 20 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Irfaan Tariq as a director on 18 May 2020 (2 pages) |
19 May 2020 | Notification of Irfaan Tariq as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2020 (1 page) |
18 May 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2020 (1 page) |
18 May 2020 | Cessation of Bryan Thornton as a person with significant control on 18 May 2020 (1 page) |
1 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
16 November 2017 | Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2017 (2 pages) |
16 November 2017 | Notification of Bryan Thornton as a person with significant control on 15 November 2017 (2 pages) |
16 November 2017 | 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 DN6 8DA on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Bryan Thornton as a director on 15 November 2017 (2 pages) |
16 November 2017 | 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 DN6 8DA on 16 November 2017 (1 page) |
16 November 2017 | Cessation of Peter Valaitis as a person with significant control on 31 October 2017 (1 page) |
16 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 November 2017 | Notification of Bryan Thornton as a person with significant control on 15 November 2017 (2 pages) |
16 November 2017 | Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
16 November 2017 | Appointment of Mr Bryan Thornton as a director on 15 November 2017 (2 pages) |
16 November 2017 | Cessation of Peter Valaitis as a person with significant control on 31 October 2017 (1 page) |
16 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
31 October 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 31 October 2017 (1 page) |
31 October 2017 | 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 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 31 October 2017 (1 page) |
31 October 2017 | 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 31 October 2017 (1 page) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 November 2014 | Annual return made up to 25 October 2014 Statement of capital on 2014-11-19
|
19 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
19 November 2014 | Annual return made up to 25 October 2014 Statement of capital on 2014-11-19
|
19 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 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) |
20 November 2013 | Annual return made up to 19 November 2013 Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 Statement of capital on 2013-11-20
|
19 November 2013 | Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages) |
19 November 2013 | Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 October 2012 | Incorporation (20 pages) |
25 October 2012 | Incorporation (20 pages) |