St. Mary Park
Morpeth
NE61 6BN
Director Name | Mr Gabor Szucs |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cheviot Way St. Mary Park Morpeth NE61 6BN |
Director Name | Mr Marcell Szucs |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 September 2017(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Powdene House Pudding Chare Newcastle Upon Tyne NE1 1UE |
Registered Address | 1 Cheviot Way St. Mary Park Morpeth NE61 6BN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Stannington |
Ward | Ponteland East and Stannington |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
13 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ England to 22 Stobhill Villas Morpeth NE61 2SH on 20 May 2020 (1 page) |
7 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 September 2018 | Termination of appointment of Marcell Szucs as a director on 31 August 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
8 September 2017 | Appointment of Mr Marcell Szucs as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Marcell Szucs as a director on 1 September 2017 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 October 2016 | Current accounting period shortened from 31 January 2016 to 31 August 2015 (1 page) |
10 October 2016 | Current accounting period shortened from 31 January 2016 to 31 August 2015 (1 page) |
21 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
12 June 2015 | Company name changed PRG5 LTD\certificate issued on 12/06/15
|
12 June 2015 | Company name changed PRG5 LTD\certificate issued on 12/06/15
|
20 May 2015 | Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 20 May 2015 (1 page) |
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|