Silverlink Business Park
Newcastle Upon Tyne
NE28 9NX
Director Name | Mrs Tracy Jane Parker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mistral House Kingfisher Way Silverlink Business Park Newcastle Upon Tyne NE28 9NX |
Website | 1stchoicewindowsne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6124387 |
Telephone region | Freephone |
Registered Address | Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Paul Lowes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,672 |
Cash | £283 |
Current Liabilities | £20,989 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 13 August 2023 (overdue) |
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
14 January 2020 | Registered office address changed from Office 3, Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7GB United Kingdom to Mistral House Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9NX on 14 January 2020 (1 page) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2018 | Registered office address changed from 56 John F Kennedy Estate Washington Tyne and Wear NE38 7AH to Office 3, Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7GB on 24 August 2018 (1 page) |
23 August 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 July 2013 | Incorporation
|
30 July 2013 | Incorporation
|