Wynyard Avenue
Wynyard
TS22 5TB
Director Name | Mr Trevor Cartner |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(2 days after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mr Joseph Christopher Musgrave |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(2 days after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham County Durham TS22 5TB |
Registered Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (9 months, 3 weeks from now) |
19 September 2014 | Delivered on: 6 October 2014 Persons entitled: Kent Facilities Limited Classification: A registered charge Particulars: F/H t/no K803975 and known as london manston airport, manston road, manston, ramsgate. Outstanding |
---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
7 October 2020 | Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 7 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
16 June 2020 | Director's details changed for Ms Pauline Anne Bradley on 16 June 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 September 2019 | Notification of Highland and Universal Investments Limited as a person with significant control on 12 August 2019 (2 pages) |
20 September 2019 | Change of details for Invicta Asset Management Limited as a person with significant control on 12 August 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
12 August 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 December 2017 | Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 December 2017 (1 page) |
26 September 2017 | Notification of Invicta Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Trevor Cartner as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Trevor Cartner as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
26 September 2017 | Notification of Invicta Asset Management Limited as a person with significant control on 26 September 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 June 2015 | Company name changed lothian shelf (718) LIMITED\certificate issued on 18/06/15
|
18 June 2015 | Company name changed lothian shelf (718) LIMITED\certificate issued on 18/06/15
|
13 April 2015 | Director's details changed for Mr Trevor Cartner on 20 September 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr Trevor Cartner on 20 September 2014 (2 pages) |
23 March 2015 | Registered office address changed from Manston Airport Manston Road Manston Ramsgate Kent CT12 5BQ England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Manston Airport Manston Road Manston Ramsgate Kent CT12 5BQ England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 23 March 2015 (1 page) |
6 October 2014 | Registration of charge 092234030001, created on 19 September 2014
|
6 October 2014 | Registration of charge 092234030001, created on 19 September 2014
|
1 October 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
1 October 2014 | Appointment of Joseph Christopher Musgrave as a director on 19 September 2014 (3 pages) |
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Appointment of Trevor Cartner as a director on 19 September 2014 (3 pages) |
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Appointment of Joseph Christopher Musgrave as a director on 19 September 2014 (3 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
1 October 2014 | Resolutions
|
1 October 2014 | Appointment of Trevor Cartner as a director on 19 September 2014 (3 pages) |
1 October 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|