Osmotherley
Northallerton
North Yorkshire
DL6 3BA
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 18 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Philip Henry Walton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Ms Joan McNulty |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Stable Lane Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DH |
Secretary Name | Mr Terence John Luck |
---|---|
Status | Resigned |
Appointed | 03 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 North End Osmotherley Northallerton North Yorkshire DL6 3BA |
Director Name | Mrs Susan Vassallo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Registered Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Terence John Luck 22.22% Ordinary |
---|---|
1 at £1 | Alan Paul Vassallo 11.11% Ordinary |
1 at £1 | Geoffrey Hall 11.11% Ordinary |
1 at £1 | Joan Mcnulty 11.11% Ordinary |
1 at £1 | Myra Hannah Oredayo Belmont Herbert 11.11% Ordinary |
1 at £1 | Rosemary Hooker 11.11% Ordinary |
1 at £1 | Stuart Matthew Greenwell 11.11% Ordinary |
1 at £1 | Vinod Kumar Vattikuti 11.11% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
8 November 2023 | Confirmation statement made on 3 November 2023 with updates (5 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 June 2023 | Termination of appointment of Terence John Luck as a director on 1 June 2023 (1 page) |
7 November 2022 | Confirmation statement made on 3 November 2022 with updates (5 pages) |
1 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
9 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
28 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 May 2019 | Appointment of Mr Philip Henry Walton as a director on 23 May 2019 (2 pages) |
23 April 2019 | Termination of appointment of Susan Vassallo as a director on 17 April 2019 (1 page) |
7 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 April 2017 | Termination of appointment of Joan Mcnulty as a director on 19 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Joan Mcnulty as a director on 19 April 2017 (1 page) |
17 November 2016 | Appointment of Mrs Susan Vassallo as a director on 31 August 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 November 2016 | Appointment of Mrs Susan Vassallo as a director on 31 August 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
15 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Registered office address changed from 29a Princes Road Gosforth Newcastle upon Tyne NE3 5TT England to 220 Park View Whitley Bay Tyne and Wear NE26 3QR on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 29a Princes Road Gosforth Newcastle upon Tyne NE3 5TT England to 220 Park View Whitley Bay Tyne and Wear NE26 3QR on 18 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Terence John Luck as a secretary on 18 February 2015 (1 page) |
17 November 2015 | Termination of appointment of Terence John Luck as a secretary on 18 February 2015 (1 page) |
17 November 2015 | Appointment of Mr David Shaun Brannen as a secretary on 18 February 2015 (2 pages) |
17 November 2015 | Appointment of Mr David Shaun Brannen as a secretary on 18 February 2015 (2 pages) |
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|