South Shore Road
Gateshead
NE8 3AE
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ |
Director Name | Mr Joseph Smith |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Gas And Power Ltd 145-157 St. John Street London EC1V 4PW |
Director Name | Mr David Collings |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Yasmine Tyrie |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(4 months after company formation) |
Appointment Duration | 1 day (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Yasmine Tyrie |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ |
Secretary Name | Miss Yasmine Tyrie |
---|---|
Status | Resigned |
Appointed | 04 July 2013(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2015) |
Role | Company Director |
Correspondence Address | Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ |
Director Name | Mr Rahul Kumar Jassal |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Friarside Road Fenham Newcastle Upon Tyne NE4 9UP |
Director Name | Mr Sean Francis McCann |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
Website | northerngasandpower.co.uk |
---|---|
Telephone | 0845 6435432 |
Telephone region | Unknown |
Registered Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
5 at £1 | Yasmine Tyrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,968 |
Cash | £227,994 |
Current Liabilities | £221,872 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 July 2017 | Delivered on: 26 July 2017 Persons entitled: Lombard Technology Services Limited Classification: A registered charge Outstanding |
20 July 2017 | Delivered on: 26 July 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
5 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 084300030003, created on 4 December 2019 (66 pages) |
27 November 2019 | Satisfaction of charge 084300030001 in full (1 page) |
27 November 2019 | Satisfaction of charge 084300030002 in full (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
10 September 2019 | Termination of appointment of Sean Francis Mccann as a director on 10 September 2019 (1 page) |
6 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
15 August 2018 | Director's details changed for Mr Sean Francis Mccann on 15 August 2018 (2 pages) |
24 July 2018 | Resolutions
|
4 June 2018 | Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page) |
14 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
13 March 2018 | Director's details changed for Mr Fokhrul Islam on 1 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Sean Francis Mccann on 1 March 2018 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Laird on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Laird on 15 November 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 July 2017 | Registration of charge 084300030002, created on 20 July 2017 (8 pages) |
26 July 2017 | Registration of charge 084300030001, created on 20 July 2017 (8 pages) |
26 July 2017 | Registration of charge 084300030001, created on 20 July 2017 (8 pages) |
26 July 2017 | Registration of charge 084300030002, created on 20 July 2017 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
27 February 2017 | Registered office address changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 October 2016 | Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 (1 page) |
3 August 2016 | Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 (1 page) |
13 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
25 February 2016 | Appointment of Mr Sean Mccann as a director on 1 January 2016 (2 pages) |
25 February 2016 | Appointment of Rahul Jassal as a director on 1 January 2016 (2 pages) |
25 February 2016 | Appointment of Mr Andrew Laird as a director on 1 January 2016 (2 pages) |
25 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
25 February 2016 | Appointment of Mr Andrew Laird as a director on 1 January 2016 (2 pages) |
25 February 2016 | Appointment of Rahul Jassal as a director on 1 January 2016 (2 pages) |
25 February 2016 | Appointment of Mr Sean Mccann as a director on 1 January 2016 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Appointment of Mr Fokhrul Islam as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Fokhrul Islam as a director on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Yasmine Tyrie as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Yasmine Tyrie as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Yasmine Tyrie as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Yasmine Tyrie as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Yasmine Tyrie as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Fokhrul Islam as a director on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Yasmine Tyrie as a director on 8 June 2015 (1 page) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | Director's details changed for Miss Yasmine Tyrie on 9 August 2013 (2 pages) |
31 March 2015 | Director's details changed for Miss Yasmine Tyrie on 9 August 2013 (2 pages) |
31 March 2015 | Director's details changed for Miss Yasmine Tyrie on 9 August 2013 (2 pages) |
30 March 2015 | Secretary's details changed for Miss Yasmine Tyrie on 9 August 2013 (1 page) |
30 March 2015 | Secretary's details changed for Miss Yasmine Tyrie on 9 August 2013 (1 page) |
30 March 2015 | Secretary's details changed for Miss Yasmine Tyrie on 9 August 2013 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Second filing of AP01 previously delivered to Companies House
|
2 October 2014 | Second filing of AP01 previously delivered to Companies House
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of Yasmine Tyrie as a director (1 page) |
3 April 2014 | Termination of appointment of Yasmine Tyrie as a director (1 page) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (3 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (3 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (3 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
23 September 2013 | Termination of appointment of David Collings as a director (1 page) |
23 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
23 September 2013 | Termination of appointment of David Collings as a director (1 page) |
9 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 August 2013 (1 page) |
5 July 2013 | Appointment of Yasmine Tyrie as a director
|
5 July 2013 | Appointment of Yasmine Tyrie as a director
|
4 July 2013 | Appointment of Miss Yasmine Tyrie as a director (2 pages) |
4 July 2013 | Appointment of Miss Yasmine Tyrie as a secretary (2 pages) |
4 July 2013 | Appointment of Mr David Collings as a director (2 pages) |
4 July 2013 | Appointment of Mr David Collings as a director (2 pages) |
4 July 2013 | Appointment of Miss Yasmine Tyrie as a director (2 pages) |
4 July 2013 | Appointment of Miss Yasmine Tyrie as a secretary (2 pages) |
9 May 2013 | Termination of appointment of Joseph Smith as a director (1 page) |
9 May 2013 | Termination of appointment of Joseph Smith as a director (1 page) |
2 May 2013 | Registered office address changed from 23 Astley Road Seaton Delaval Whitley Bay NE25 0DY United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Director's details changed for Mr Joseph Smith on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Joseph Smith on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Joseph Smith on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 23 Astley Road Seaton Delaval Whitley Bay NE25 0DY United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 23 Astley Road Seaton Delaval Whitley Bay NE25 0DY United Kingdom on 2 May 2013 (1 page) |
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|