Blaydon-On-Tyne
NE21 5SA
Director Name | Mr Gerald Patrick Watson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-4 33 Factory Road Blaydon-On-Tyne NE21 5SA |
Director Name | Mrs Kate Lesley Rochester |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Office 13 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne And Wear NE8 1PQ |
Website | www.secfundraisingltd.com |
---|---|
Telephone | 0191 4909258 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 27 Bournemouth Gardens Newcastle Upon Tyne NE5 5HR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Westerhope |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 September 2019 | Registered office address changed from Office 13 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Unit 3-4 33 Factory Road Blaydon-on-Tyne NE21 5SA on 4 September 2019 (1 page) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Notification of Gerald Patrick Watson as a person with significant control on 1 August 2017 (2 pages) |
3 November 2017 | Notification of Gerald Patrick Watson as a person with significant control on 1 August 2017 (2 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 November 2017 | Change of details for Mrs Suzanne Elizabeth Capolongo as a person with significant control on 1 August 2017 (2 pages) |
2 November 2017 | Change of details for Mrs Suzanne Elizabeth Capolongo as a person with significant control on 1 August 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Appointment of Mr Gerald Patrick Watson as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Gerald Patrick Watson as a director on 1 October 2016 (2 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 December 2015 | Termination of appointment of Kate Lesley Rochester as a director on 24 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Kate Lesley Rochester as a director on 24 October 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Registered office address changed from C/O Suzanne Capolongo Office 9 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ to Office 13 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from C/O Suzanne Capolongo Office 9 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ to Office 13 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 10 November 2015 (1 page) |
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
13 August 2014 | Director's details changed for Mrs Kate Lesley Rochester on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from 27 Bournemouth Gardens Newcastle upon Tyne NE5 5HR United Kingdom to C/O Suzanne Capolongo Office 9 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 13 August 2014 (1 page) |
13 August 2014 | Director's details changed for Mrs Suzanne Elizabeth Capolongo on 13 August 2014 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
13 August 2014 | Registered office address changed from 27 Bournemouth Gardens Newcastle upon Tyne NE5 5HR United Kingdom to C/O Suzanne Capolongo Office 9 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 13 August 2014 (1 page) |
13 August 2014 | Director's details changed for Mrs Kate Lesley Rochester on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mrs Suzanne Elizabeth Capolongo on 13 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Suzanne Elizabeth Capolongo on 1 May 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Suzanne Elizabeth Capolongo on 1 May 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Suzanne Elizabeth Capolongo on 1 May 2014 (2 pages) |
18 June 2014 | Appointment of Mrs Kate Lesley Rochester as a director (2 pages) |
18 June 2014 | Appointment of Mrs Kate Lesley Rochester as a director (2 pages) |
1 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
1 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 February 2014 | Incorporation
|
10 February 2014 | Incorporation
|