Newcastle Upon Tyne
NE6 1SA
Director Name | Mr Daniel James Proctor |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2015(2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Alston Avenue Newcastle Upon Tyne NE6 4BB |
Director Name | Miss Gail Ann Simmons |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Alston Avenue Newcastle Upon Tyne NE6 4BB |
Director Name | Mr Lee Craig Hellens |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 May 2019) |
Role | Uk Installation Director |
Country of Residence | England |
Correspondence Address | 3 Hunter's Lodge Wallsend NE28 7ES |
Website | www.refreshenergyltd.com |
---|
Registered Address | 21 Falcon House Heaton Road Newcastle Upon Tyne NE6 1SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 15 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 29 February 2020 (overdue) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
---|---|
9 June 2017 | Registered office address changed from 4 4 Ninth Avenue East Team Valley Trading Estate Newcastle Tyne and Wear NE11 0EJ England to Unit 4 Ninth Avenue East Team Valley Trading Estate Gateshead NE11 0EJ on 9 June 2017 (1 page) |
31 May 2017 | Total exemption full accounts made up to 30 June 2016 (2 pages) |
11 May 2017 | Appointment of Miss Gail Ann Simmons as a director on 11 May 2017 (2 pages) |
13 April 2017 | Registered office address changed from 31 Alston Avenue Newcastle upon Tyne NE6 4BB England to 4 4 Ninth Avenue East Team Valley Trading Estate Newcastle Tyne and Wear NE11 0EJ on 13 April 2017 (1 page) |
25 July 2016 | Termination of appointment of Daniel James Proctor as a director on 20 October 2015 (1 page) |
25 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
7 July 2016 | Registered office address changed from C/O Capital Allowances Consultants Ltd Blyth Workspace Quay Road Blyth Northumberland NE24 3AF England to 31 Alston Avenue Newcastle upon Tyne NE6 4BB on 7 July 2016 (1 page) |
19 June 2015 | Registered office address changed from 31 Alston Avenue Newcastle upon Tyne NE6 4BB England to C/O Capital Allowances Consultants Ltd Blyth Workspace Quay Road Blyth Northumberland NE24 3AF on 19 June 2015 (1 page) |
6 June 2015 | Appointment of Mr Daniel James Proctor as a director on 6 June 2015 (2 pages) |
6 June 2015 | Appointment of Mr Daniel James Proctor as a director on 6 June 2015 (2 pages) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|