Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Mr Haziq Tariq |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Croydon Road Fenham Newcastle Uoon Tyne Tyne And Wear NE4 5LQ |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2020) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | 1 Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1 at £1 | Cfs Secretaries Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 August 2020 | Notification of Bashir Akram as a person with significant control on 1 July 2020 (2 pages) |
---|---|
4 August 2020 | Appointment of Mr Bashir Akram as a director on 1 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
4 August 2020 | Termination of appointment of Haziq Tariq as a director on 1 July 2020 (1 page) |
4 August 2020 | Cessation of Haziq Tariq as a person with significant control on 1 July 2020 (1 page) |
30 July 2020 | Registered office address changed from 119 Croydon Road Fenham Newcastle Uoon Tyne Tyne and Wear NE4 5LQ United Kingdom to 1 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 30 July 2020 (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
21 May 2020 | Termination of appointment of Cfs Secretaries Limited as a director on 18 May 2020 (1 page) |
15 May 2020 | Notification of Haziq Tariq as a person with significant control on 14 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 14 May 2020 (1 page) |
15 May 2020 | Appointment of Mr Haziq Tariq as a director on 14 May 2020 (2 pages) |
15 May 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020 (1 page) |
15 May 2020 | Cessation of Bryan Anthony Thornton as a person with significant control on 14 May 2020 (1 page) |
15 May 2020 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 119 Croydon Road Fenham Newcastle Uoon Tyne Tyne and Wear NE4 5LQ on 15 May 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Termination of appointment of a director (1 page) |
3 December 2015 | Termination of appointment of a director (1 page) |
2 December 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Cfs Secretaries Limited as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Cfs Secretaries Limited as a director on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 1 December 2015 (1 page) |
25 September 2015 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Peter Valaitis as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Peter Valaitis as a director on 25 September 2015 (1 page) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|