Nelson Park
Cramlington
NE23 1WB
Director Name | Mr Lewis Dean Hemsley |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2015(same day as company formation) |
Role | Customer Service Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbey Terrace Shiremoor Newcastle Upon Tyne NE27 0QP |
Director Name | Mr Mark Alan Anderson |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39a Colbourne Crescent Nelson Park Industrial Estate Cramlington NE23 1WB |
Director Name | Miss Nicola Burwood |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a - 3a Union Quay Fish Quay North Shields Tyne And Wear NE30 1HJ |
Director Name | Mr Christopher David Connor |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2a - 3a Union Quay Fish Quay North Shields Tyne And Wear NE30 1HJ |
Director Name | Mr Charles Paul Leonard |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | Oman |
Correspondence Address | Suite 2a-3a Union Quay Fish Quay North Shields Tyne And Wear NE30 1HJ |
Director Name | Mrs Lorraine Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Colbourne Crescent Nelson Park Industrial Estate Cramlington NE23 1WB |
Director Name | Mrs Amy Mary Anderson |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2022(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Colbourne Crescent Nelson Park Industrial Estate Cramlington NE23 1WB |
Registered Address | 39a Colbourne Crescent Nelson Park Industrial Estate Cramlington NE23 1WB |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
5 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
7 February 2023 | Appointment of Mr Mark Alan Anderson as a director on 1 February 2023 (2 pages) |
3 February 2023 | Cessation of Amy Mary Anderson as a person with significant control on 1 January 2023 (1 page) |
3 February 2023 | Termination of appointment of Amy Mary Anderson as a director on 1 January 2023 (1 page) |
3 February 2023 | Notification of Mark Alan Anderson as a person with significant control on 1 January 2023 (2 pages) |
10 November 2022 | Termination of appointment of Lorraine Hamilton as a director on 8 October 2022 (1 page) |
6 June 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 May 2022 | Termination of appointment of Mark Alan Anderson as a director on 5 May 2022 (1 page) |
5 May 2022 | Cessation of Mark Alan Anderson as a person with significant control on 5 May 2022 (1 page) |
5 May 2022 | Notification of Amy Mary Anderson as a person with significant control on 5 May 2022 (2 pages) |
5 May 2022 | Appointment of Mrs Amy Mary Anderson as a director on 5 May 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
13 August 2020 | Registered office address changed from 4a - 5a Union Quay North Shields NE30 1HJ England to 39a Colbourne Crescent Nelson Park Industrial Estate Cramlington NE23 1WB on 13 August 2020 (1 page) |
28 May 2020 | Appointment of Mrs Lorraine Hamilton as a director on 4 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 March 2020 | Cessation of Charles Paul Leonard as a person with significant control on 3 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Charles Paul Leonard as a director on 3 March 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 October 2019 | Registered office address changed from Suite 2a - 3a Union Quay Fish Quay North Shields Tyne and Wear NE30 1HJ United Kingdom to 4a - 5a Union Quay North Shields NE30 1HJ on 3 October 2019 (1 page) |
28 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
21 March 2019 | Notification of Charles Paul Leonard as a person with significant control on 12 December 2018 (2 pages) |
14 February 2019 | Appointment of Mr Charles Paul Leonard as a director on 12 December 2018 (2 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 9 February 2018
|
24 January 2019 | Statement of capital following an allotment of shares on 12 February 2018
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 November 2018 | Termination of appointment of Christopher David Connor as a director on 20 November 2018 (1 page) |
6 April 2018 | Appointment of Mr Christopher David Connor as a director on 6 April 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Termination of appointment of Nicola Burwood as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Nicola Burwood as a director on 31 October 2017 (1 page) |
6 June 2017 | Registered office address changed from Unit 1 Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA United Kingdom to Suite 2a - 3a Union Quay Fish Quay North Shields Tyne and Wear NE30 1HJ on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from Unit 1 Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA United Kingdom to Suite 2a - 3a Union Quay Fish Quay North Shields Tyne and Wear NE30 1HJ on 6 June 2017 (1 page) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Registered office address changed from 10 Abbey Terrace Shiremoor Newcastle upon Tyne NE27 0QP United Kingdom to Unit 1 Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 10 Abbey Terrace Shiremoor Newcastle upon Tyne NE27 0QP United Kingdom to Unit 1 Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA on 24 October 2016 (1 page) |
18 April 2016 | Appointment of Executive Director Nicola Burwood as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Executive Director Nicola Burwood as a director on 1 April 2016 (2 pages) |
16 March 2016 | Termination of appointment of Amy Mary Anderson as a director on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Amy Mary Anderson as a director on 1 March 2016 (1 page) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 December 2015 | Director's details changed for Mr Mark Alan Anderson on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Amy Mary Anderson as a director on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Amy Mary Anderson as a director on 1 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Mark Alan Anderson on 1 December 2015 (2 pages) |
17 November 2015 | Termination of appointment of Lewis Dean Hemsley as a director on 1 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Lewis Dean Hemsley as a director on 1 November 2015 (1 page) |
14 March 2015 | Incorporation Statement of capital on 2015-03-14
|
14 March 2015 | Incorporation Statement of capital on 2015-03-14
|