Newcastle Upon Tyne
NE12 8RH
Secretary Name | Mrs Cheryl Snowball |
---|---|
Status | Current |
Appointed | 13 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Quantock Close Longbenton Newcastle Upon Tyne NE12 8RH |
Director Name | Miss Alyson Mary Topping |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(8 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Thirston Drive Cramlington NE23 2BY |
Director Name | Mr Brian Laverick |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 50 Strathearn Way Newcastle Upon Tyne NE3 2SD |
Registered Address | 28 Thirston Drive Cramlington NE23 2BY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington East |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 2 weeks from now) |
5 March 2024 | Registered office address changed from 1B Quantock Close Longbenton Newcastle upon Tyne NE12 8RH England to 28 Thirston Drive Cramlington NE23 2BY on 5 March 2024 (1 page) |
---|---|
16 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
12 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
28 September 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
10 August 2023 | Appointment of Miss Alyson Mary Topping as a director on 1 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of Brian Laverick as a director on 1 August 2023 (1 page) |
26 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
24 October 2022 | Sub-division of shares on 30 August 2022 (4 pages) |
25 August 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
21 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
28 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 March 2016 | Appointment of Mr Brian Laverick as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Brian Laverick as a director on 21 March 2016 (2 pages) |
24 August 2015 | Company name changed growlingly purrfect LIMITED\certificate issued on 24/08/15
|
24 August 2015 | Company name changed growlingly purrfect LIMITED\certificate issued on 24/08/15
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|