Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Miss Jacqueline Chapman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Director Name | Mr Mark Green |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Durham Road Birtley Chester Le Street DH3 2QG |
Director Name | Mr Troy Daryl Gardner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(2 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 September 2022) |
Role | Commercial And Retail Director |
Country of Residence | England |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Green 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
22 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (13 pages) |
13 December 2016 | Registered office address changed from 27 Durham Road Birtley Chester Le Street DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 13 December 2016 (1 page) |
22 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
21 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 November 2016 | Termination of appointment of Mark Green as a director on 1 September 2016 (1 page) |
27 October 2016 | Appointment of Mr Troy Daryl Gardner as a director on 1 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Stephen Arthur Bains as a director on 1 September 2016 (2 pages) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|