02 Northern Design Centre
Abbotts Hill
Gateshead
NE8 3DF
Director Name | Mr Bradley Lloyd Coulson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 2102, Northern Design Abbott's Hill Gateshead NE8 3DF |
Registered Address | Unit G21 The Avenues 11th Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
24 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Director's details changed for Mr Steven Bailey on 4 April 2023 (2 pages) |
9 March 2023 | Change of details for Mr Steven Bailey as a person with significant control on 9 March 2023 (2 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
3 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
26 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
6 February 2019 | Cessation of James Alexander Shutt as a person with significant control on 31 January 2019 (3 pages) |
21 November 2018 | Cessation of Lauren Zayya as a person with significant control on 1 October 2018 (3 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
10 April 2018 | Registered office address changed from Business Hatchery 4th Floor, Wynne Jones Building Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8st United Kingdom to Unit G21 the Avenues 11th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 10 April 2018 (2 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (8 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (8 pages) |
5 April 2017 | Termination of appointment of Bradley Lloyd Coulson as a director on 30 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Bradley Lloyd Coulson as a director on 30 March 2017 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
20 March 2017 | Director's details changed for Mr Bradley Lloyd Coulson on 25 January 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Bradley Lloyd Coulson on 25 January 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
21 February 2017 | Appointment of Mr Steven Bailey as a director on 1 February 2017 (3 pages) |
21 February 2017 | Appointment of Mr Steven Bailey as a director on 1 February 2017 (3 pages) |
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|