Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director Name | Mr Stephen John Carney |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
Director Name | Mr Leslie Cooper |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 7 The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Director Name | Mrs Marion Agnes Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 7 The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Director Name | Mr Philip Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Director Name | Mr Matthew David Houghton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Website | onlinesafetytraining.com |
---|---|
Telephone | 0800 1223306 |
Telephone region | Freephone |
Registered Address | Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
50 at £0.01 | Leslie Cooper 50.00% Ordinary |
---|---|
35 at £0.01 | Marion Cooper 35.00% Ordinary |
15 at £0.01 | Kelly Cooper 15.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
31 July 2021 | Delivered on: 19 August 2021 Persons entitled: Leslie Cooper Marion Cooper Classification: A registered charge Outstanding |
---|
18 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
14 February 2022 | Change of details for Clc Investments Limited as a person with significant control on 14 February 2022 (2 pages) |
20 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
19 August 2021 | Registration of charge 089572730001, created on 31 July 2021 (33 pages) |
3 August 2021 | Appointment of Mrs Sarah Louise Carney as a director on 31 July 2021 (2 pages) |
3 August 2021 | Cessation of Marion Agnes Cooper as a person with significant control on 31 July 2021 (1 page) |
3 August 2021 | Cessation of Leslie Cooper as a person with significant control on 31 July 2021 (1 page) |
3 August 2021 | Termination of appointment of Marion Agnes Cooper as a director on 31 July 2021 (1 page) |
3 August 2021 | Notification of Clc Investments Limited as a person with significant control on 31 July 2021 (2 pages) |
3 August 2021 | Appointment of Mr Stephen John Carney as a director on 31 July 2021 (2 pages) |
3 August 2021 | Termination of appointment of Leslie Cooper as a director on 31 July 2021 (1 page) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
4 July 2016 | Termination of appointment of Matthew Houghton as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Matthew Houghton as a director on 4 July 2016 (1 page) |
18 May 2016 | Termination of appointment of Philip Jones as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Philip Jones as a director on 18 May 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 February 2016 | Accounts for a dormant company made up to 10 April 2014 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 10 April 2014 (2 pages) |
8 December 2015 | Previous accounting period extended from 10 April 2015 to 31 July 2015 (1 page) |
8 December 2015 | Previous accounting period extended from 10 April 2015 to 31 July 2015 (1 page) |
7 December 2015 | Current accounting period shortened from 31 March 2015 to 10 April 2014 (1 page) |
7 December 2015 | Current accounting period shortened from 31 March 2015 to 10 April 2014 (1 page) |
20 September 2015 | Appointment of Mr Philip Jones as a director on 18 August 2015 (2 pages) |
20 September 2015 | Appointment of Mr Matthew Houghton as a director on 18 August 2015 (2 pages) |
20 September 2015 | Appointment of Mr Philip Jones as a director on 18 August 2015 (2 pages) |
20 September 2015 | Appointment of Mr Matthew Houghton as a director on 18 August 2015 (2 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Mr Leslie Cooper on 20 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Mrs Marion Agnes Cooper on 20 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Mr Leslie Cooper on 20 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Mrs Marion Agnes Cooper on 20 March 2015 (2 pages) |
6 November 2014 | Registered office address changed from The Eco-Centre Suite 11 Windmill Way Hebburn Tyne & Wear NE31 1SR United Kingdom to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from The Eco-Centre Suite 11 Windmill Way Hebburn Tyne & Wear NE31 1SR United Kingdom to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from The Eco-Centre Suite 11 Windmill Way Hebburn Tyne & Wear NE31 1SR United Kingdom to Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 6 November 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|