Gateshead
Tyne And Wear
NE10 0UX
Director Name | Mr Wayne Laskey |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2016(1 year, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Energy Specialist |
Country of Residence | England |
Correspondence Address | Heworth Hall Shields Road Gateshead Tyne And Wear NE10 0UX |
Director Name | Mr Jason Paul Atkinson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Heworth Hall Shields Road Gateshead Tyne And Wear NE10 0UX |
Director Name | Mr Liam James Little |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2019) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Earls House Suite 6, Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RY |
Website | www.ecologicpartners.co.uk/ |
---|---|
Telephone | 0191 4994731 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Heworth Hall Shields Road Gateshead Tyne And Wear NE10 0UX |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Catherine Trueman 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
29 February 2024 | Current accounting period extended from 28 February 2024 to 31 March 2024 (1 page) |
---|---|
27 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
17 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
10 May 2023 | Registered office address changed from Earls House Suite 6, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY England to Heworth Hall Shields Road Gateshead Tyne and Wear NE10 0UX on 10 May 2023 (1 page) |
19 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
28 June 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
28 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
30 December 2020 | Purchase of own shares.
|
30 December 2020 | Cancellation of shares. Statement of capital on 12 May 2020
|
16 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
3 January 2020 | Change of details for Mrs Catherine Trueman as a person with significant control on 3 January 2020 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
2 July 2019 | Change of details for Mrs Catherine Trueman as a person with significant control on 1 March 2019 (2 pages) |
1 July 2019 | Notification of Jason Paul Atkinson as a person with significant control on 1 March 2019 (2 pages) |
1 July 2019 | Notification of Wayne Laskey as a person with significant control on 1 March 2019 (2 pages) |
1 July 2019 | Change of details for Mrs Catherine Trueman as a person with significant control on 1 March 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Liam James Little as a director on 28 February 2019 (1 page) |
1 April 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
5 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2018 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Compulsory strike-off action has been suspended (1 page) |
19 September 2017 | Total exemption small company accounts made up to 28 February 2017 (4 pages) |
19 September 2017 | Total exemption small company accounts made up to 28 February 2017 (4 pages) |
16 August 2017 | Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
16 August 2017 | Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Liam James Little as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Liam James Little as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Jason Paul Atkinson as a director on 30 January 2017 (2 pages) |
14 February 2017 | Appointment of Mr Jason Paul Atkinson as a director on 30 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Wayne Laskey as a director on 6 April 2016 (2 pages) |
6 January 2017 | Appointment of Mr Wayne Laskey as a director on 6 April 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 June 2016 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to Earls House Suite 6, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to Earls House Suite 6, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY on 22 June 2016 (1 page) |
6 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 November 2015 | Registered office address changed from C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England to Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU on 27 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from C/O Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England to Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU on 27 November 2015 (2 pages) |
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|