William Street
Gateshead
Tyne And Wear
NE10 0JP
Director Name | Mr Alan Maher |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Parkside Prudhoe Northumberland NE42 5EX |
Website | www.time2train.me.uk |
---|---|
Telephone | 07 834494818 |
Telephone region | Mobile |
Registered Address | Unit 101 Bizspace, Design Works William Street, Felling Gateshead Tyne And Wear NE10 0JP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2023 | Registered office address changed from Bizspace Suite 1 Design Works William Street Gateshead Tyne and Wear NE10 0JP England to Unit 101 Bizspace, Design Works William Street, Felling Gateshead Tyne and Wear NE10 0JP on 6 March 2023 (1 page) |
3 March 2023 | Change of details for Mr John Young as a person with significant control on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr John Young on 3 March 2023 (2 pages) |
1 February 2023 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Bizspace Suite 1 Design Works William Street Gateshead Tyne and Wear NE10 0JP on 1 February 2023 (1 page) |
31 January 2023 | Director's details changed for Mr John Young on 31 January 2023 (2 pages) |
31 January 2023 | Change of details for Mr John Young as a person with significant control on 31 January 2023 (2 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
26 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
10 January 2020 | Change of details for Mr John Young as a person with significant control on 15 October 2019 (2 pages) |
10 January 2020 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 10 January 2020 (1 page) |
10 January 2020 | Director's details changed for Mr John Young on 15 October 2019 (2 pages) |
1 May 2019 | Change of details for Mr John Young as a person with significant control on 17 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 April 2018 | Director's details changed for Mr John Young on 17 April 2018 (2 pages) |
18 April 2018 | Change of details for Mr John Young as a person with significant control on 17 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 July 2017 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 3 July 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
10 November 2016 | Director's details changed for Mr John Young on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr John Young on 10 November 2016 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Director's details changed for Mr John Young on 18 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr John Young on 18 April 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 May 2014 | Registered office address changed from 12 the Parkside Prudhoe Northumberland NE42 5EX on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 12 the Parkside Prudhoe Northumberland NE42 5EX on 22 May 2014 (1 page) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 February 2014 | Termination of appointment of Alan Maher as a director (1 page) |
7 February 2014 | Termination of appointment of Alan Maher as a director (1 page) |
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|