Ryton
Gateshead
Tyne And Wear
NE40 3BQ
Director Name | Mr Simon David Bibby |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Addison View Stella Riverside Blaydon On Tyne Tyne And Wear NE21 4FF |
Registered Address | The Coal House Emmaville Ryton NE40 3TR |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Crawcrook and Greenside |
Built Up Area | Tyneside |
50 at £1 | David Michael Allen 50.00% Ordinary |
---|---|
50 at £1 | Simon David Bibby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,845 |
Cash | £50 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
22 April 2015 | Delivered on: 7 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 57 pont street ashington northumberland. Outstanding |
---|
5 January 2021 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
---|---|
2 December 2020 | Registered office address changed from 4 Addison View Stella Riverside Blaydon on Tyne Tyne and Wear NE21 4FF United Kingdom to 1 Beverley Gardens Ryton NE40 3BQ on 2 December 2020 (1 page) |
1 December 2020 | Cessation of Simon David Bibby as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Change of details for David Michael Allen as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Cessation of Simon Bibby as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Simon David Bibby as a director on 1 December 2020 (1 page) |
16 October 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
19 November 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
4 October 2018 | Notification of Simon Bibby as a person with significant control on 6 April 2016 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
5 December 2017 | Confirmation statement made on 4 October 2017 with no updates (2 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 4 October 2016 with updates (60 pages) |
31 October 2016 | Confirmation statement made on 4 October 2016 with updates (60 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 May 2015 | Registration of charge 087194680001, created on 22 April 2015 (41 pages) |
7 May 2015 | Registration of charge 087194680001, created on 22 April 2015 (41 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|