Royal Quays
North Shields
Tyne And Wear
NE29 6DE
Director Name | Miss Karen Marie Weech |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields Tyne And Wear NE29 6DE |
Registered Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields Tyne And Wear NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
3 September 2015 | Delivered on: 9 September 2015 Satisfied on: 19 September 2015 Persons entitled: Reward Capital Limited Classification: A registered charge Fully Satisfied |
---|
14 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
24 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
21 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
8 August 2019 | Registered office address changed from G17 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA United Kingdom to Royal Quays Business Centre Coble Dene Royal Quays North Shields Tyne and Wear NE29 6DE on 8 August 2019 (1 page) |
15 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
9 May 2018 | Registered office address changed from Unit 3 Wansbeck Business Park Ashington Northumberland NE63 8QW to G17 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA on 9 May 2018 (1 page) |
8 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 September 2017 | Registered office address changed from Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG to Unit 3 Wansbeck Business Park Ashington Northumberland NE63 8QW on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG to Unit 3 Wansbeck Business Park Ashington Northumberland NE63 8QW on 22 September 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Mark William Vernon as a person with significant control on 2 July 2016 (2 pages) |
20 July 2017 | Notification of Karen Marie Weech as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Mark William Vernon as a person with significant control on 2 July 2016 (2 pages) |
20 July 2017 | Notification of Karen Marie Weech as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 October 2015 | Registered office address changed from Unit 4 Larch Court West Chirton North Ind. Est. North Shields Tyne and Wear NE29 9SE United Kingdom to Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from Unit 4 Larch Court West Chirton North Ind. Est. North Shields Tyne and Wear NE29 9SE United Kingdom to Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 16 October 2015 (2 pages) |
19 September 2015 | Satisfaction of charge 096815730001 in full (4 pages) |
19 September 2015 | Satisfaction of charge 096815730001 in full (4 pages) |
9 September 2015 | Registration of charge 096815730001, created on 3 September 2015 (53 pages) |
9 September 2015 | Registration of charge 096815730001, created on 3 September 2015 (53 pages) |
9 September 2015 | Registration of charge 096815730001, created on 3 September 2015 (53 pages) |
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|