Nelson Park West
Cramlington
Tyne & Wear
Ne23 1wel
Director Name | Mr Michael Edward Rye |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Easter Park Nelson Park West Cramlington Tyne & Wear Ne23 1wel |
Director Name | Mr Christopher Spencer Sanderson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Easter Park Nelson Park West Cramlington Tyne & Wear Ne23 1wel |
Director Name | Mrs Suzanne Louise Sanderson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Easter Park Nelson Park West Cramlington Tyne & Wear Ne23 1wel |
Registered Address | 30 The Oval Benton Newcastle Upon Tyne NE12 9PP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Suzanne Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £601 |
Cash | £7,294 |
Current Liabilities | £271,398 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
4 August 2015 | Delivered on: 22 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H properties at 76 trevor terrace north shields in the county of tyne & wear, 78 trevor terrace aforesaid and 29 chirton green north shields please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
23 July 2015 | Delivered on: 29 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 February 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
6 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 July 2016 | Registered office address changed from 22 Woodlands North Shields Tyne and Wear NE29 9JT England to 30 the Oval Benton Newcastle upon Tyne NE12 9PP on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 22 Woodlands North Shields Tyne and Wear NE29 9JT England to 30 the Oval Benton Newcastle upon Tyne NE12 9PP on 5 July 2016 (1 page) |
13 May 2016 | Registered office address changed from Lunar House Unit 1 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ to 22 Woodlands North Shields Tyne and Wear NE29 9JT on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Lunar House Unit 1 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ to 22 Woodlands North Shields Tyne and Wear NE29 9JT on 13 May 2016 (1 page) |
30 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 August 2015 | Registration of charge 087603630002, created on 4 August 2015 (12 pages) |
22 August 2015 | Registration of charge 087603630002, created on 4 August 2015 (12 pages) |
22 August 2015 | Registration of charge 087603630002, created on 4 August 2015 (12 pages) |
29 July 2015 | Registration of charge 087603630001, created on 23 July 2015 (18 pages) |
29 July 2015 | Registration of charge 087603630001, created on 23 July 2015 (18 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 November 2013 | Registered office address changed from 1 Easter Park Nelson Park West Cramlington Tyne & Wear Ne23 1Wel United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 1 Easter Park Nelson Park West Cramlington Tyne & Wear Ne23 1Wel United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 1 Easter Park Nelson Park West Cramlington Tyne & Wear Ne23 1Wel United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|