Wagonway Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
Secretary Name | Mr George Bonnici |
---|---|
Status | Current |
Appointed | 26 March 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne & Wear NE31 1SP |
Director Name | Mrs Carol Tatum |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne & Wear NE31 1SP |
Director Name | Mr Neil Robert Tatum |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne & Wear NE31 1SP |
Secretary Name | Mrs Carol Tatum |
---|---|
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne & Wear NE31 1SP |
Website | www.premierasbestosservices.co.uk |
---|
Registered Address | Unit 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne & Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Carol Tatum 40.00% Ordinary |
---|---|
40 at £1 | Janice Kennedy 40.00% Ordinary |
20 at £1 | Neil Tatum 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,143 |
Cash | £59,831 |
Current Liabilities | £163,163 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
18 June 2013 | Delivered on: 19 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
12 February 2020 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 30 January 2018 with updates (3 pages) |
18 January 2018 | Director's details changed for Mr Neil Robert Tatum on 17 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mrs Carol Tatum on 17 January 2018 (2 pages) |
18 January 2018 | Change of details for Mrs Carol Tatum as a person with significant control on 1 December 2017 (2 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 July 2015 | Registered office address changed from 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne and Wear NE31 1SP to Unit 10 Windmill Way Wagonway Road Ind Est Hebburn Tyne and Wear NE31 1SP on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne and Wear NE31 1SP to Unit 10 Windmill Way Wagonway Road Ind Est Hebburn Tyne and Wear NE31 1SP on 28 July 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
20 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 June 2013 | Registration of charge 083819140001 (5 pages) |
19 June 2013 | Registration of charge 083819140001 (5 pages) |
11 March 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
11 March 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|