Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF
Director Name | Mr Andrew Rostron |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 McMillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF |
Director Name | Mr Michael John Coyne |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 McMillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2017) |
Role | Educational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Henardd Denbigh Green Denbighshire LL16 5TW Wales |
Director Name | Ms Michala Emma Hart |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 February 2024) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 5 McMillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF |
Director Name | Mr Nigel Gibbs |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 McMillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF |
Registered Address | 5 McMillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
27 February 2024 | Termination of appointment of Nigel Gibbs as a director on 26 February 2024 (1 page) |
---|---|
27 February 2024 | Termination of appointment of Michala Emma Hart as a director on 26 February 2024 (1 page) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 21 April 2019 with updates (6 pages) |
6 November 2018 | Notification of a person with significant control statement (2 pages) |
5 September 2018 | Appointment of Mr Michael John Coyne as a director on 9 August 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
19 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Cessation of Colin Humphreys as a person with significant control on 18 September 2017 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Colin Richard Humphreys on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Colin Richard Humphreys on 31 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 71a High Street Littlehampton West Sussex BN17 5AG to 5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF on 30 October 2017 (1 page) |
30 October 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
30 October 2017 | Registered office address changed from 71a High Street Littlehampton West Sussex BN17 5AG to 5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF on 30 October 2017 (1 page) |
30 October 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
27 October 2017 | Termination of appointment of Michael Duke as a director on 18 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Michael Duke as a director on 18 September 2017 (1 page) |
27 October 2017 | Director's details changed for Ms Michala Emma Hart on 15 September 2017 (2 pages) |
27 October 2017 | Appointment of Mr Andrew Rostron as a director on 18 September 2017 (2 pages) |
27 October 2017 | Appointment of Mr Andrew Rostron as a director on 18 September 2017 (2 pages) |
27 October 2017 | Appointment of Mr Nigel Gibbs as a director on 18 September 2017 (2 pages) |
27 October 2017 | Director's details changed for Ms Michala Emma Hart on 15 September 2017 (2 pages) |
27 October 2017 | Appointment of Mr Nigel Gibbs as a director on 18 September 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
10 March 2017 | Change the registered office situation from Wales to England/Wales (3 pages) |
10 March 2017 | Change the registered office situation from Wales to England/Wales (3 pages) |
10 March 2017 | Registered office address changed from Optic Business & Innovation Centre St. Asaph Business Park St. Asaph Business Park St. Asaph North Wales LL17 0JD Wales to 71a High Street Littlehampton West Sussex BN17 5AG on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from Optic Business & Innovation Centre St. Asaph Business Park St. Asaph Business Park St. Asaph North Wales LL17 0JD Wales to 71a High Street Littlehampton West Sussex BN17 5AG on 10 March 2017 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 June 2016 | Registered office address changed from The Beeches Gwern Y Gaer Rhosesmor Flintshire CH7 6PQ Wales to Optic Business & Innovation Centre St. Asaph Business Park St. Asaph Business Park St. Asaph North Wales LL17 0JD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from The Beeches Gwern Y Gaer Rhosesmor Flintshire CH7 6PQ Wales to Optic Business & Innovation Centre St. Asaph Business Park St. Asaph Business Park St. Asaph North Wales LL17 0JD on 7 June 2016 (1 page) |
16 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 April 2016 | Appointment of Mr Michael Duke as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Michael Duke as a director on 1 April 2016 (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
21 April 2016 | Appointment of Ms Michala Emma Hart as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Ms Michala Emma Hart as a director on 1 April 2016 (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
27 January 2016 | Company name changed eaware.com LTD\certificate issued on 27/01/16
|
27 January 2016 | Company name changed eaware.com LTD\certificate issued on 27/01/16
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|