Leeds
LS12 2JU
Director Name | Mr Darren John Todd - Smith |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(same day as company formation) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 36 Ilford Road Newcastle Upon Tyne NE2 3NX |
Director Name | Mr Keir David Burrow |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Director Name | Mr James Owen Mullarkey |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Director Name | Mr Christopher Kevin Williamson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 4 Firtree Road Stockton-On-Tees TS19 0PZ |
Director Name | Mr Michael Cameron |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2016) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Director Name | Mr Faraaz Ahmed Ghaffur |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2016(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2016) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Registered Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Williamson 33.33% Ordinary |
---|---|
1 at £1 | Darren Todd-smith 33.33% Ordinary |
1 at £1 | David Gardner-chan 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
7 February 2024 | Termination of appointment of Christopher Kevin Williamson as a director on 7 February 2024 (1 page) |
---|---|
4 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
28 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
2 March 2023 | Appointment of Mr Keir David Burrow as a director on 1 March 2023 (2 pages) |
2 March 2023 | Appointment of Mr James Owen Mullarkey as a director on 1 March 2023 (2 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (5 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
9 August 2016 | Termination of appointment of Farhaz Ghaffur as a director on 20 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Michael Cameron as a director on 20 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Farhaz Ghaffur as a director on 20 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Farhaz Ghaffur as a director on 20 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Michael Cameron as a director on 20 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Farhaz Ghaffur as a director on 20 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Michael Cameron as a director on 20 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Michael Cameron as a director on 20 July 2016 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
19 August 2015 | Registered office address changed from 36 Ilford Road High West Jesmond Newcastle upon Tyne NE2 3NX England to 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 36 Ilford Road High West Jesmond Newcastle upon Tyne NE2 3NX England to 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA on 19 August 2015 (1 page) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|