Gateshead
Tyne And Wear
NE11 0JQ
Director Name | Mr Owen Bradford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Gateshead Tyne And Wear NE11 0JQ |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Gateshead Tyne And Wear NE11 0JQ |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
34 at £1 | Paul Taylor 34.00% Ordinary A |
---|---|
33 at £1 | Owen Bradford 33.00% Ordinary C |
33 at £1 | Steven Taylor 33.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,873,817 |
Cash | £390,079 |
Current Liabilities | £1,581,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
4 November 2020 | Director's details changed for Mr Paul Taylor on 1 November 2020 (2 pages) |
4 November 2020 | Change of details for Mr Paul Taylor as a person with significant control on 28 October 2020 (2 pages) |
4 November 2020 | Cessation of Owen Bradford as a person with significant control on 28 October 2020 (1 page) |
4 November 2020 | Cessation of Steven Taylor as a person with significant control on 28 October 2020 (1 page) |
4 November 2020 | Change of details for Mr Paul Taylor as a person with significant control on 1 November 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (6 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 November 2018 | Change of details for Mr Steven Taylor as a person with significant control on 1 August 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Steven Taylor on 1 August 2018 (2 pages) |
25 April 2018 | Change of details for Mr Steven Steven Taylor as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Mr Steven Taylor on 25 April 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
31 January 2018 | Director's details changed for Owen Bradford on 31 January 2018 (2 pages) |
31 January 2018 | Change of details for Mr Owen Bradford as a person with significant control on 31 January 2018 (2 pages) |
18 September 2017 | Change of details for Mr Steven Taylor as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Steven Taylor as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Owen Bradford as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Owen Bradford as a person with significant control on 18 September 2017 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2014 | Company name changed 511DR catering LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Change of name notice (2 pages) |
7 April 2014 | Company name changed 511DR catering LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Change of name notice (2 pages) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|