Ryton
NE40 3DG
Director Name | Mr Lewis Frazer Smith |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2023(9 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sealed Tight Solutions House Stargate Industrial E Ryton NE40 3DG |
Director Name | Mr Charles Foster Smith Iii |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2023(9 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sealed Tight Solutions House Stargate Industrial E Ryton NE40 3DG |
Secretary Name | Mrs Christine Jones |
---|---|
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Sealed Tight Solutions House Stargate Industrial E Ryton NE40 3DG |
Director Name | Mrs Christine Jones |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2023) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Sealed Tight Solutions House Stargate Industrial E Ryton NE40 3DG |
Registered Address | Sealed Tight Solutions House Stargate Industrial Estate Ryton NE40 3DG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
12 July 2023 | Delivered on: 26 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings lying to the west of middle row, stargate and land on the north side of stargate industrial estate, ryton together known as unit 2 stargate industrial estate ryton. Title numbers TY261428 and TY566409. Outstanding |
---|---|
30 October 2014 | Delivered on: 1 November 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
5 March 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 March 2019 | Registered office address changed from Sealed Tight Solutions House 12 North Wylam View Prudhoe Northumberland NE42 5FD to 1B Princess Court Princess Way Prudhoe NE42 6PL on 8 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
1 November 2014 | Registration of charge 088622850001, created on 30 October 2014 (27 pages) |
1 November 2014 | Registration of charge 088622850001, created on 30 October 2014 (27 pages) |
24 March 2014 | Appointment of Mrs Christine Jones as a director (2 pages) |
24 March 2014 | Appointment of Mrs Christine Jones as a director (2 pages) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|