Newcastle Upon Tyne
North Tyneside
NE28 9NZ
Director Name | Mrs Carol Anne Hunter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(1 day after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cbx (Northpoint) Cobalt Park Way Newcastle Upon Tyne North Tyneside NE28 9NZ |
Website | www.leisure-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4283464 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cbx (Northpoint) Cobalt Park Way Newcastle Upon Tyne North Tyneside NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
10 at £1 | Derek Hunter 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2022 (2 years ago) |
---|---|
Next Return Due | 7 April 2023 (overdue) |
13 January 2017 | Delivered on: 13 January 2017 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
7 August 2017 | Registered office address changed from 315 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom to 4 Hanlon Court Royal Industrial Estate Jarrow Tyne + Wear NE32 3HR on 7 August 2017 (2 pages) |
---|---|
15 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Mrs Carol Anne Hunter on 15 May 2017 (2 pages) |
13 January 2017 | Registration of charge 089537190001, created on 13 January 2017 (15 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Registered office address changed from 19 Troilus Gardens Troilus Gardens Hebburn Tyne and Wear NE31 1FG to 315 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 21 May 2015 (1 page) |
19 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
25 March 2014 | Appointment of Mrs Carol Anne Hunter as a director (2 pages) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|