Gateshead
Tyne And Wear
NE11 0JQ
Director Name | Mr Neil O'Boyle |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A6 Kingfisher Way Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
Registered Address | Office 3, 8 Fellside Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4AL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Neil O'boyle 50.00% Ordinary |
---|---|
50 at £1 | Rebecca Sylvester 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (6 months, 4 weeks from now) |
8 October 2015 | Delivered on: 12 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
3 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
11 October 2021 | Registered office address changed from A6 Kingfisher Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to Office 3, 8 Fellside Road Whickham Newcastle upon Tyne Tyne and Wear NE16 4AL on 11 October 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
1 December 2020 | Confirmation statement made on 19 November 2020 with updates (3 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
27 November 2017 | Termination of appointment of Neil O'boyle as a director on 22 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Neil O'boyle as a director on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Cessation of Lianne O'boyle as a person with significant control on 22 November 2017 (1 page) |
22 November 2017 | Cessation of Neil O'boyle as a person with significant control on 22 November 2017 (1 page) |
22 November 2017 | Change of details for Rebecca Sylvester as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Cessation of Neil O'boyle as a person with significant control on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Change of details for Rebecca Sylvester as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Cessation of Lianne O'boyle as a person with significant control on 22 November 2017 (1 page) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Neil O'boyle as a person with significant control on 1 August 2017 (2 pages) |
30 October 2017 | Notification of Neil O'boyle as a person with significant control on 1 August 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
27 October 2017 | Notification of Lianne O'boyle as a person with significant control on 1 August 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Notification of Lianne O'boyle as a person with significant control on 1 August 2017 (2 pages) |
27 October 2017 | Cessation of Neil O'boyle as a person with significant control on 1 August 2017 (1 page) |
27 October 2017 | Cessation of Neil O'boyle as a person with significant control on 1 August 2017 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
3 July 2017 | Notification of Rebecca Sylvester as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Neil O'boyle as a person with significant control on 19 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Neil O'boyle as a person with significant control on 19 June 2016 (2 pages) |
3 July 2017 | Notification of Neil O'boyle as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Rebecca Sylvester as a person with significant control on 19 June 2016 (2 pages) |
3 July 2017 | Notification of Rebecca Sylvester as a person with significant control on 19 June 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 October 2015 | Registration of charge 090909770001, created on 8 October 2015 (5 pages) |
12 October 2015 | Registration of charge 090909770001, created on 8 October 2015 (5 pages) |
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|