Newcastle Upon Tyne
NE3 5HE
Director Name | Miss Ann Marie Burns |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Director Name | Mrs Patricia Dawson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyneside Autoparc Sandy Lane Newcastle Upon Tyne NE3 5HE |
Registered Address | Tyneside Autoparc Sandy Lane Newcastle Upon Tyne NE3 5HE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 12 May 2022 (overdue) |
18 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
10 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
5 February 2021 | Appointment of Mrs Patricia Dawson as a director on 5 February 2021 (2 pages) |
17 December 2020 | Change of details for Mr Stewart Burns as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Stewart Burns on 17 December 2020 (2 pages) |
1 September 2020 | Registered office address changed from Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH United Kingdom to Tyneside Autoparc Sandy Lane Newcastle upon Tyne NE3 5HE on 1 September 2020 (1 page) |
10 August 2020 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom to Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 10 August 2020 (1 page) |
6 July 2020 | Appointment of Mr Stewart Burns as a director on 2 July 2020 (2 pages) |
3 July 2020 | Cessation of Ann Marie Burns as a person with significant control on 2 July 2020 (1 page) |
3 July 2020 | Notification of Stewart Burns as a person with significant control on 2 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Ann Marie Burns as a director on 2 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with updates (6 pages) |
26 March 2019 | Director's details changed for Miss Ann Marie Burns on 26 March 2019 (2 pages) |
20 March 2019 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 20 March 2019 (1 page) |
8 November 2018 | Micro company accounts made up to 30 April 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Miss Ann Marie Burns on 8 April 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 March 2016 | Director's details changed for Miss Ann Marie Burns on 25 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Miss Ann Marie Burns on 25 February 2016 (2 pages) |
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|