7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mr Andrew King |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit B, Grange Moor Road Widdrington Station Morpeth NE61 5PU |
Director Name | Mr Neil King |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Russell & Co 1st Floor The Smithyside 7 Bell Villas Ponteland NE20 9BD |
Registered Address | 1st Floor The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
10 January 2024 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
19 December 2023 | Compulsory strike-off action has been suspended (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
12 January 2022 | Director's details changed for Mr Andrew King on 12 January 2022 (2 pages) |
16 September 2021 | Director's details changed for Mr Andrew King on 1 June 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
6 January 2021 | Director's details changed for Mr Andrew King on 6 January 2021 (2 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (3 pages) |
19 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
20 August 2019 | Resolutions
|
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Neil King as a director on 8 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Andrew King as a director on 8 August 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
14 September 2017 | Termination of appointment of Andrew King as a director on 11 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Neil King as a director on 11 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Neil King as a director on 11 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Andrew King as a director on 11 September 2017 (1 page) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
22 June 2017 | Registered office address changed from Unit B, Grange Moor Road Widdrington Station Northumberland NE61 5PU to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Unit B, Grange Moor Road Widdrington Station Northumberland NE61 5PU to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 22 June 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
14 August 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 October 2015 | Director's details changed for Mr Andrew King on 21 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Andrew King on 21 August 2015 (2 pages) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|