Marine Drive
Hebburn
Tyne & Wear
NE31 2AB
Director Name | Andrew Grainger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Lighting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lukes Lane Sports Pavillion, Marine Drive, Hebburn Marine Drive Hebburn Tyne & Wear NE31 2AB |
Director Name | Karen King |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Lukes Lane Sports Pavillion, Marine Drive, Hebburn Marine Drive Hebburn Tyne & Wear NE31 2AB |
Director Name | William Nelson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Lukes Lane Sports Pavillion, Marine Drive, Hebburn Marine Drive Hebburn Tyne & Wear NE31 2AB |
Director Name | Thomas Wilson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lukes Lane Sports Pavillion, Marine Drive, Hebburn Marine Drive Hebburn Tyne & Wear NE31 2AB |
Director Name | Mrs Andrea Birch Holman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Lukes Lane Sports Pavillion, Marine Drive, Hebburn Marine Drive Hebburn Tyne & Wear NE31 2AB |
Director Name | Matthew Garnett |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Luke's Lane Sports Pavillion Luke's Lane Estate Hebburn Tyne And Wear NE31 2BB |
Director Name | Bryan Holman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Insurance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Luke's Lane Sports Pavillion Luke's Lane Estate Hebburn Tyne And Wear NE31 2BB |
Director Name | Charles Wilson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Luke's Lane Sports Pavillion Luke's Lane Estate Hebburn Tyne And Wear NE31 2BB |
Registered Address | Lukes Lane Sports Pavillion, Marine Drive, Hebburn Lukes Lane Sports Pavillion Marine Drive Hebburn Tyne & Wear NE31 2AB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £60,605 |
Net Worth | £28,473 |
Cash | £26,304 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
2 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
23 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
21 February 2019 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
28 February 2018 | Registered office address changed from Luke's Lane Sports Pavillion Luke's Lane Estate Hebburn Tyne and Wear NE31 2BB to Lukes Lane Sports Pavillion, Marine Drive, Hebburn Lukes Lane Sports Pavillion Marine Drive Hebburn Tyne & Wear NE31 2AB on 28 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Matthew Garnett as a director on 7 November 2017 (1 page) |
27 February 2018 | Termination of appointment of Bryan Holman as a director on 19 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Charles Wilson as a director on 19 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 March 2016 | Annual return made up to 21 February 2016 no member list (6 pages) |
11 March 2016 | Annual return made up to 21 February 2016 no member list (6 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
26 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
1 April 2015 | Annual return made up to 21 February 2015 no member list (6 pages) |
1 April 2015 | Annual return made up to 21 February 2015 no member list (6 pages) |
21 February 2014 | Incorporation (67 pages) |
21 February 2014 | Incorporation (67 pages) |