First Avenue
Team Valley
Tyne And Wear
NE11 0TX
Director Name | Sally McClymont |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Victor Morgan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bamburgh Court First Avenue Team Valley Tyne And Wear NE11 0TX |
Director Name | Mr Andrew John Briggs |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bamburgh Court First Avenue Team Valley Tyne And Wear NE11 0TX |
Website | penshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 9120735 |
Telephone region | Sheffield |
Registered Address | Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Latest Accounts | 28 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
27 May 2015 | Delivered on: 2 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 November 2017 | Accounts for a small company made up to 28 January 2017 (9 pages) |
---|---|
8 September 2017 | Registered office address changed from , 5 Bamburgh Court, First Avenue, Team Valley, Tyne and Wear, NE11 0TX, United Kingdom to 24 Newgate Street Morpeth Northumberland NE61 1BA on 8 September 2017 (1 page) |
23 June 2017 | Termination of appointment of Andrew John Briggs as a director on 31 March 2017 (1 page) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
21 March 2017 | Group of companies' accounts made up to 28 January 2016 (30 pages) |
21 March 2017 | Termination of appointment of Victor Morgan as a director on 30 September 2016 (1 page) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 December 2015 | Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
10 June 2015 | Appointment of Victor Morgan as a director on 27 May 2015 (3 pages) |
10 June 2015 | Appointment of Andrew John Briggs as a director on 27 May 2015 (2 pages) |
10 June 2015 | Appointment of Sally Mcclymont as a director on 27 May 2015 (3 pages) |
10 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Registration of charge 095748580001, created on 27 May 2015 (9 pages) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|