Wallsend
Newcastle Upon Tyne
NE28 6BY
Director Name | Mr Kingsley George Dilbert |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 35 Frederick Street Sunderland SR1 1LN |
Director Name | Mr Luke Scarrat Sherburn |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(1 year after company formation) |
Appointment Duration | 1 day (resigned 01 July 2014) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Frederick Street Sunderland SR1 1LN |
Director Name | Mrs Sharon Ann Forrest |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year after company formation) |
Appointment Duration | 12 months (resigned 30 June 2015) |
Role | Textiles |
Country of Residence | United Kingdom |
Correspondence Address | 35 Frederick Street Sunderland SR1 1LN |
Registered Address | 12 Maurice Road Industrial Estate Wallsend Newcastle Upon Tyne NE28 6BY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
70 at £1 | Luke Sherburn 70.00% Ordinary |
---|---|
30 at £1 | Mary Ann Twigg 30.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
13 September 2017 | Cessation of Mary Ann Trigg as a person with significant control on 30 November 2016 (1 page) |
---|---|
13 September 2017 | Change of details for Mr Luke Scarrat Sherburn as a person with significant control on 30 November 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 September 2015 | Termination of appointment of Sharon Forrest as a director on 30 June 2015 (1 page) |
21 September 2015 | Appointment of Mr Luke Scarrat Sherburn as a director on 30 June 2015 (2 pages) |
21 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 February 2015 | Appointment of Mrs Sharon Forrest as a director on 1 July 2014 (2 pages) |
6 February 2015 | Termination of appointment of Luke Scarrat Sherburn as a director on 1 July 2014 (1 page) |
6 February 2015 | Appointment of Mrs Sharon Forrest as a director on 1 July 2014 (2 pages) |
6 February 2015 | Termination of appointment of Luke Scarrat Sherburn as a director on 1 July 2014 (1 page) |
28 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 October 2014 | Accounts made up to 30 June 2014 (2 pages) |
22 August 2014 | Company name changed k & b facilities LTD\certificate issued on 22/08/14
|
22 August 2014 | Company name changed k & b facilities LTD\certificate issued on 22/08/14
|
19 August 2014 | Appointment of Mr Luke Scarrat Sherburn as a director on 30 June 2014 (2 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (4 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
8 August 2014 | Termination of appointment of Kingsley George Dilbert as a director on 7 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Kingsley George Dilbert as a director on 7 August 2014 (1 page) |
4 June 2013 | Incorporation
|