Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director Name | Mr Jason Lee Atherton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sands Industrial Estate Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3DJ |
Secretary Name | Jill Atherton |
---|---|
Status | Current |
Appointed | 31 March 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 2 Sands Industrial Estate Swalwell Newcastle Upon Tyne NE16 3DJ |
Registered Address | 2 Sands Industrial Estate Swalwell Newcastle Upon Tyne NE16 3DJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 30 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
4 February 2021 | Appointment of Jill Atherton as a secretary on 31 March 2020 (2 pages) |
---|---|
4 February 2021 | Notification of Jill Atherton as a person with significant control on 31 March 2020 (2 pages) |
4 February 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
28 January 2021 | Total exemption full accounts made up to 30 January 2020 (11 pages) |
4 May 2020 | Memorandum and Articles of Association (9 pages) |
4 May 2020 | Resolutions
|
17 April 2020 | Change of share class name or designation (2 pages) |
15 April 2020 | Particulars of variation of rights attached to shares (1 page) |
15 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 January 2019 (11 pages) |
6 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 January 2018 (11 pages) |
24 April 2018 | Second filing of the annual return made up to 16 January 2016 (23 pages) |
19 February 2018 | Change of details for Mr Mark Philippe Clauzel as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
5 February 2018 | Second filing of Confirmation Statement dated 16/01/2017 (7 pages) |
5 February 2018 | Appointment of Mr Jason Lee Atherton as a director on 23 November 2015 (3 pages) |
29 September 2017 | Total exemption full accounts made up to 30 January 2017 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 30 January 2017 (11 pages) |
18 July 2017 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 July 2017 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 July 2017 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 January 2016 (5 pages) |
18 July 2017 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 January 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 16 January 2017 with updates
|
22 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
19 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 April 2016 | Registered office address changed from , Vision Health and Fitness Club Market Lane, Swalwell, Newcastle upon Tyne, NE16 3DZ to 2 Sands Industrial Estate Swalwell Newcastle upon Tyne NE16 3DJ on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Vision Health and Fitness Club Market Lane Swalwell Newcastle upon Tyne NE16 3DZ to 2 Sands Industrial Estate Swalwell Newcastle upon Tyne NE16 3DJ on 28 April 2016 (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|