Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director Name | Mr Mark Thomas Laing |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 12 Blackburn Green Gateshead Tyne And Wear NE10 9HD |
Registered Address | 7 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Neil Gilroy 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
19 December 2023 | Confirmation statement made on 19 December 2023 with updates (4 pages) |
---|---|
15 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
9 August 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
24 May 2022 | Registered office address changed from 31 Sidney Gardens Blyth Northumberland NE24 5NJ England to 7 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 24 May 2022 (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
23 August 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
16 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
18 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
23 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 November 2018 | Cessation of Neil Gilroy as a person with significant control on 10 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
18 November 2018 | Notification of Sarah Jane Laing as a person with significant control on 10 November 2018 (2 pages) |
15 November 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
20 June 2018 | Registered office address changed from 10 Ridley Gardens Shiremoor Newcastle upon Tyne NE27 0FR England to 31 Sidney Gardens Blyth Northumberland NE24 5NJ on 20 June 2018 (1 page) |
19 June 2018 | Change of details for Mr Neil Gilroy as a person with significant control on 9 June 2018 (2 pages) |
13 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
24 February 2017 | Registered office address changed from 48 Kings Road South Wallsend Tyne and Wear NE28 7RB Great Britain to 10 Ridley Gardens Shiremoor Newcastle upon Tyne NE27 0FR on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 48 Kings Road South Wallsend Tyne and Wear NE28 7RB Great Britain to 10 Ridley Gardens Shiremoor Newcastle upon Tyne NE27 0FR on 24 February 2017 (1 page) |
24 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
17 February 2016 | Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
17 February 2016 | Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
8 January 2016 | Appointment of Mr Mark Thomas Laing as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Mark Thomas Laing as a director on 1 January 2016 (2 pages) |
14 December 2015 | Director's details changed for Neil Gilroy on 14 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from 37 Alnwick Street Newcastle upon Tyne NE15 8PT to 48 Kings Road South Wallsend Tyne and Wear NE28 7RB on 14 December 2015 (1 page) |
14 December 2015 | Director's details changed for Neil Gilroy on 14 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from 37 Alnwick Street Newcastle upon Tyne NE15 8PT to 48 Kings Road South Wallsend Tyne and Wear NE28 7RB on 14 December 2015 (1 page) |
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|