Newcastle Upon Tyne
NE6 4DR
Director Name | Mr Derek Gair |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Blackwell Avenue Walker NE6 4DR |
Registered Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Derek Gair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,765 |
Cash | £5,776 |
Current Liabilities | £8,811 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
25 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
30 May 2018 | Registered office address changed from 2 Lauderdale Avenue Wallsend NE28 9HU to 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 30 May 2018 (1 page) |
1 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 June 2014 | Company name changed direct air conditioning & refigeration co LTD\certificate issued on 19/06/14
|
19 June 2014 | Company name changed direct air conditioning & refigeration co LTD\certificate issued on 19/06/14
|
18 June 2014 | Appointment of Mr Derek Gair as a director (2 pages) |
18 June 2014 | Termination of appointment of Derek Gair as a director (1 page) |
18 June 2014 | Termination of appointment of Derek Gair as a director (1 page) |
18 June 2014 | Appointment of Mr Derek Gair as a director (2 pages) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|