Rolling Mill Road
Jarrow
NE32 3DT
Director Name | Mrs Victoria Jane Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(4 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jarrow Business Centre Viking Industrial Estate Rolling Mill Road Jarrow NE32 3DT |
Director Name | Mr Nicholas Underwood-Lea |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 February 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jarrow Business Centre Viking Industrial Estate Rolling Mill Road Jarrow NE32 3DT |
Director Name | Mr Tony Rickman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Starting Point Wawn Street South Shields Tyne And Wear NE33 4EB |
Director Name | Mr Tony Rickman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2017) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Registered Address | Unit 2b North Nelson Industrial Estate Cramlington NE23 1WA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
50 at £0.01 | Steven Jackson 50.00% Ordinary |
---|---|
50 at £0.01 | Tony Rickman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£295 |
Cash | £125 |
Current Liabilities | £420 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
14 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
---|---|
7 August 2023 | Notification of Express Merchandise Limited as a person with significant control on 30 June 2023 (2 pages) |
5 July 2023 | Appointment of Mr Claude Spencer Farren as a director on 3 July 2023 (2 pages) |
5 July 2023 | Appointment of Mrs Emily Jane Underwood - Lea as a director on 3 July 2023 (2 pages) |
5 July 2023 | Registered office address changed from Jarrow Business Centre Viking Industrial Estate Rolling Mill Road Jarrow NE32 3DT England to Unit 2B North Nelson Industrial Estate Cramlington NE23 1WA on 5 July 2023 (1 page) |
30 June 2023 | Termination of appointment of Victoria Jane Jackson as a director on 30 June 2023 (1 page) |
30 June 2023 | Cessation of Victoria Jane Jackson as a person with significant control on 30 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Steven Robert Jackson as a director on 30 June 2023 (1 page) |
30 June 2023 | Cessation of Steven Robert Jackson as a person with significant control on 30 June 2023 (1 page) |
18 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Mr Nicholas Underwood-Lea as a director on 2 February 2023 (2 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
9 March 2022 | Registered office address changed from 207 Viking Industrial Estate Jarrow NE32 3DT England to Jarrow Business Centre Viking Industrial Estate Rolling Mill Road Jarrow NE32 3DT on 9 March 2022 (1 page) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
8 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
24 November 2020 | Change of details for Mr Nicholas Underwood as a person with significant control on 1 September 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 September 2019 | Notification of Nicholas Underwood as a person with significant control on 13 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
24 September 2019 | Registered office address changed from 113 Jarrow Business Centre Rolling Mill Road Viking Industrial Estate Jarrow NE32 3DT England to 207 Viking Industrial Estate Jarrow NE32 3DT on 24 September 2019 (1 page) |
9 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
7 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 April 2018 | Resolutions
|
14 September 2017 | Notification of Victoria Jane Jackson as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Cessation of Tony Rickman as a person with significant control on 31 March 2017 (1 page) |
14 September 2017 | Cessation of Tony Rickman as a person with significant control on 31 March 2017 (1 page) |
14 September 2017 | Cessation of Tony Rickman as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Notification of Victoria Jane Jackson as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Victoria Jane Jackson as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Mrs Victoria Jane Jackson as a director on 1 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
14 September 2017 | Appointment of Mrs Victoria Jane Jackson as a director on 1 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 April 2017 | Termination of appointment of Tony Rickman as a director on 28 February 2017 (1 page) |
3 April 2017 | Termination of appointment of Tony Rickman as a director on 28 February 2017 (1 page) |
8 September 2016 | Registered office address changed from Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to 113 Jarrow Business Centre Rolling Mill Road Viking Industrial Estate Jarrow NE32 3DT on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to 113 Jarrow Business Centre Rolling Mill Road Viking Industrial Estate Jarrow NE32 3DT on 8 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 September 2014 | Director's details changed for Mr Steven Robert Jackson on 1 May 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Tony Rickman on 1 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Steven Robert Jackson on 1 May 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Steven Robert Jackson on 1 May 2014 (2 pages) |
5 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Tony Rickman on 1 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Tony Rickman on 1 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Unit 9 Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB England to Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Unit 9 Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB England to Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Unit 9 Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB England to Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 5 August 2014 (1 page) |
30 September 2013 | Appointment of Mr Tony Rickman as a director (2 pages) |
30 September 2013 | Appointment of Mr Tony Rickman as a director (2 pages) |
2 September 2013 | Termination of appointment of Tony Rickman as a director (1 page) |
2 September 2013 | Termination of appointment of Tony Rickman as a director (1 page) |
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|