Birtley
Chester Le Street
Tyne & Wear
DH3 2QJ
Director Name | Ms Claire Kathryn Barber |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Secretary Name | Ms Claire Kathryn Barber |
---|---|
Status | Current |
Appointed | 01 February 2020(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Director Name | Ms Claire Kathryn Barber |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Secretary Name | Miss Claire Kathryn Barber |
---|---|
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
---|---|
29 January 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
17 February 2020 | Appointment of Ms Claire Kathryn Barber as a director on 1 February 2020 (2 pages) |
17 February 2020 | Appointment of Ms Claire Kathryn Barber as a secretary on 1 February 2020 (2 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Change of details for Ms Claire Kathryn Barber as a person with significant control on 13 February 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
17 October 2017 | Appointment of Charlotte Felicity Barber as a director on 11 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Claire Kathryn Barber as a director on 11 October 2017 (1 page) |
17 October 2017 | Appointment of Charlotte Felicity Barber as a director on 11 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Claire Kathryn Barber as a director on 11 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Claire Kathryn Barber as a secretary on 12 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Claire Kathryn Barber as a secretary on 12 October 2017 (1 page) |
22 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 February 2017 | Secretary's details changed for Miss Claire Kathryn Barber on 14 October 2016 (1 page) |
13 February 2017 | Secretary's details changed for Miss Claire Kathryn Barber on 14 October 2016 (1 page) |
13 February 2017 | Director's details changed for Ms Claire Kathryn Barber on 14 October 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 February 2017 | Director's details changed for Ms Claire Kathryn Barber on 14 October 2016 (2 pages) |
9 February 2017 | Director's details changed for Ms Claire Kathryn Barber on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Ms Claire Kathryn Barber on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from J F S Business Services Ltd 27 Harraton Terrace, Durham Road Chester Le Street DH3 2QG England to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from J F S Business Services Ltd 27 Harraton Terrace, Durham Road Chester Le Street DH3 2QG England to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 8 February 2017 (1 page) |
8 February 2017 | Secretary's details changed for Miss Claire Kathryn Barber on 8 February 2017 (1 page) |
8 February 2017 | Secretary's details changed for Miss Claire Kathryn Barber on 8 February 2017 (1 page) |
9 February 2016 | Incorporation Statement of capital on 2016-02-09
|
9 February 2016 | Incorporation Statement of capital on 2016-02-09
|