Wallsend
NE28 6UE
Director Name | Jayde Boyce McQuade |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadrian Yard East Potter Street Wallsend NE28 6UE |
Registered Address | Hadrian Yard East Potter Street Wallsend NE28 6UE |
---|---|
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 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
20 December 2021 | Delivered on: 4 January 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
19 February 2020 | Registered office address changed from The Town Hall High Street East Wallsend NE28 7AT England to 3 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX on 19 February 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 September 2019 | Registered office address changed from 46 Foxfield Close Kenton Bank Heath Newcastle upon Tyne NE13 8AY England to The Town Hall High Street East Wallsend NE28 7AT on 30 September 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
19 October 2018 | Registered office address changed from 11 Heron Crescent Newcastle upon Tyne Tyne and Wear NE13 9DA to 46 Foxfield Close Kenton Bank Heath Newcastle upon Tyne NE13 8AY on 19 October 2018 (1 page) |
26 January 2018 | Director's details changed for Jayde Boyce Mcquade on 23 February 2017 (2 pages) |
25 January 2018 | Director's details changed for Mr Colin John Mcquade on 23 February 2017 (2 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 October 2016 (6 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 October 2016 (6 pages) |
13 April 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2017 | Registered office address changed from 7 Courtney Court Newcastle NE3 2UB United Kingdom to 11 Heron Crescent Newcastle upon Tyne Tyne and Wear NE13 9DA on 23 February 2017 (2 pages) |
23 February 2017 | Registered office address changed from 7 Courtney Court Newcastle NE3 2UB United Kingdom to 11 Heron Crescent Newcastle upon Tyne Tyne and Wear NE13 9DA on 23 February 2017 (2 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|