Wisbech
Cambridgeshire
PE13 4LF
Director Name | Mr John Laurence Gill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 314, Church View Main Road, Parson Drove Wisbech Cambridgeshire PE13 4LF |
Director Name | Mr Darren John Reilly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minstral House Kingfisher Way Silverlink Business Park Newcastle Upon Tyne NE28 9NX |
Website | www.5erecruitment.com |
---|
Registered Address | Minstral House Kingfisher Way Silverlink Business Park Newcastle Upon Tyne NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
5 July 2023 | Delivered on: 18 July 2023 Persons entitled: Mitsubishi Hc Capital UK PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
17 May 2018 | Delivered on: 22 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 2 December 2015 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
4 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
18 July 2023 | Registration of charge 097884260003, created on 5 July 2023 (12 pages) |
19 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
3 October 2022 | Change of details for Mr Craig Robert Barclay as a person with significant control on 3 October 2022 (2 pages) |
8 June 2022 | Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
6 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
13 October 2020 | Cancellation of shares. Statement of capital on 13 July 2020
|
2 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 September 2020 | Termination of appointment of John Laurence Gill as a director on 3 August 2020 (1 page) |
1 September 2020 | Cessation of Darren John Reilly as a person with significant control on 3 August 2020 (1 page) |
1 September 2020 | Cessation of John Laurence Gill as a person with significant control on 3 August 2020 (1 page) |
1 September 2020 | Termination of appointment of Darren John Reilly as a director on 3 August 2020 (1 page) |
13 August 2020 | Purchase of own shares.
|
1 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 April 2019 | Registered office address changed from 314, Church View Main Road, Parson Drove Wisbech Cambridgeshire PE13 4LF England to Minstral House Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9NX on 18 April 2019 (1 page) |
5 November 2018 | Appointment of Mr Darren John Reilly as a director on 30 June 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 July 2018 | Satisfaction of charge 097884260001 in full (1 page) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
22 May 2018 | Registration of charge 097884260002, created on 17 May 2018 (16 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
31 October 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
2 December 2015 | Registration of charge 097884260001, created on 30 November 2015 (27 pages) |
2 December 2015 | Registration of charge 097884260001, created on 30 November 2015 (27 pages) |
7 October 2015 | Director's details changed for Mr John Lawrence Gill on 22 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr John Lawrence Gill on 22 September 2015 (2 pages) |
3 October 2015 | Director's details changed for Mr John Gill on 22 September 2015 (2 pages) |
3 October 2015 | Director's details changed for Mr John Gill on 22 September 2015 (2 pages) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|