Wallsend
Tyne And Wear
NE28 7LG
Director Name | Mr Andrew Edward David Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St. Peters Road Wallsend Tyne And Wear NE28 7LG |
Director Name | Mr Stephen David Leightley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St. Peters Road Wallsend Tyne And Wear NE28 7LG |
Registered Address | 2 St. Peters Road Wallsend Tyne And Wear NE28 7LG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
3 March 2016 | Delivered on: 4 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at church bank wallsend tyne and wear (now known as 2 st peters road wallsend tyne and wear). Outstanding |
---|
28 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
---|---|
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
14 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 May 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
12 May 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne Tyne & Wear NE2 1DJ to 2 st. Peters Road Wallsend Tyne and Wear NE28 7LG on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne Tyne & Wear NE2 1DJ to 2 st. Peters Road Wallsend Tyne and Wear NE28 7LG on 19 April 2016 (1 page) |
4 March 2016 | Registration of charge 093771360001, created on 3 March 2016 (9 pages) |
4 March 2016 | Registration of charge 093771360001, created on 3 March 2016 (9 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2015 | Incorporation
Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation
Statement of capital on 2015-01-07
|