Wallsend Road
North Shields
NE29 7FN
Director Name | Mrs Lucy Henderson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 October 2022(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Mandale Road Wallsend Road North Shields NE29 7FN |
Registered Address | Unit 2 Mandale Road Wallsend Road North Shields NE29 7FN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
2 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
15 November 2022 | Director's details changed for Mr Sean Henderson on 15 August 2022 (2 pages) |
15 November 2022 | Appointment of Mrs Lucy Henderson as a director on 14 October 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
17 October 2022 | Registered office address changed from Unit 14 Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England to Unit 2 Mandale Road Wallsend Road North Shields NE29 7FN on 17 October 2022 (1 page) |
14 October 2022 | Change of details for Mr Sean Henderson as a person with significant control on 15 August 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
16 December 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
3 November 2021 | Amended total exemption full accounts made up to 31 October 2020 (8 pages) |
15 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
28 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 July 2019 | Registered office address changed from 140a Tynemouth Road Wallsend NE28 0EA England to Unit 14 Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN on 3 July 2019 (1 page) |
8 November 2018 | Registered office address changed from 1 Redcar Road Wallsend NE28 0DD United Kingdom to 140a Tynemouth Road Wallsend NE28 0EA on 8 November 2018 (1 page) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|