Birtley
Chester Le Street
County Durham
DH3 1QT
Director Name | Mrs Elizabeth Hodgson Nicholson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Fitness Trainer |
Country of Residence | England |
Correspondence Address | Unit 78 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT |
Director Name | Mr Graeme Eric Thompson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Hope Centre Unit 78 Birtley Business Cent Station Lane Birtley County Durham DH3 1QT |
Director Name | Mrs Muriel Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 78 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 West Sunniside Sunderland Tyne And Wear SR1 1BU |
Secretary Name | Mrs Muriel Williams |
---|---|
Status | Resigned |
Appointed | 06 November 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2018) |
Role | Company Director |
Correspondence Address | Northern Hope Centre 78 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT |
Registered Address | Unit 78 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
25 April 2018 | Notification of Christine Wells as a person with significant control on 25 April 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of Muriel Williams as a secretary on 26 January 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 January 2016 | Annual return made up to 15 January 2016 no member list (5 pages) |
15 January 2016 | Annual return made up to 15 January 2016 no member list (5 pages) |
20 November 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
20 November 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
17 February 2015 | Amended total exemption full accounts made up to 31 January 2014 (7 pages) |
17 February 2015 | Amended total exemption full accounts made up to 31 January 2014 (7 pages) |
15 January 2015 | Annual return made up to 15 January 2015 no member list (5 pages) |
15 January 2015 | Annual return made up to 15 January 2015 no member list (5 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
25 September 2014 | Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU to Unit 78 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU to Unit 78 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT on 25 September 2014 (1 page) |
18 July 2014 | Appointment of Mrs Muriel Williams as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Muriel Williams as a director on 18 July 2014 (2 pages) |
6 July 2014 | Appointment of Mrs Muriel Williams as a secretary (2 pages) |
6 July 2014 | Appointment of Mrs Muriel Williams as a secretary (2 pages) |
17 April 2014 | Director's details changed for Mrs Elizabeth Hodgon Nicholson on 30 January 2013 (2 pages) |
17 April 2014 | Director's details changed for Mrs Elizabeth Hodgon Nicholson on 30 January 2013 (2 pages) |
17 February 2014 | Annual return made up to 15 January 2014 no member list (3 pages) |
17 February 2014 | Annual return made up to 15 January 2014 no member list (3 pages) |
17 July 2013 | Appointment of Graeme Eric Thompson as a director (3 pages) |
17 July 2013 | Appointment of Graeme Eric Thompson as a director (3 pages) |
30 January 2013 | Appointment of Mrs Lynn Hope as a director (2 pages) |
30 January 2013 | Termination of appointment of Brian Mackenow as a director (1 page) |
30 January 2013 | Appointment of Mrs Lynn Hope as a director (2 pages) |
30 January 2013 | Appointment of Mrs Elizabeth Hodgon Nicholson as a director (2 pages) |
30 January 2013 | Termination of appointment of Brian Mackenow as a director (1 page) |
30 January 2013 | Appointment of Mrs Elizabeth Hodgon Nicholson as a director (2 pages) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|