Company NameGo As You Please Consett Limited
DirectorCarl Marlow
Company StatusActive - Proposal to Strike off
Company Number10027614
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 months ago)
Previous NameGo As You Please Gateshead Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Carl Marlow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressNorth Wing Milbourne Hall
Ponteland
Newcastle Upon Tyne
NE20 0EB
Director NameMr David Nicholson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2022)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressBelsay Dene House Belsay
Newcastle Upon Tyne
NE20 0JL

Location

Registered AddressUnit 5 Front Street
Klondyke
Cramlington
Northumberland
NE23 6RF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Filing History

23 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 September 2020Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 January 2019Director's details changed for Mr David Nicholson on 14 January 2019 (2 pages)
25 January 2019Change of details for Mr David Nicholson as a person with significant control on 14 January 2019 (2 pages)
25 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
23 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
11 January 2018Previous accounting period shortened from 28 February 2018 to 30 September 2017 (3 pages)
11 January 2018Previous accounting period shortened from 28 February 2018 to 30 September 2017 (3 pages)
18 August 2017Appointment of Mr David Nicholson as a director on 17 August 2017 (2 pages)
18 August 2017Appointment of Mr David Nicholson as a director on 17 August 2017 (2 pages)
18 August 2017Notification of David Nicholson as a person with significant control on 17 August 2017 (2 pages)
18 August 2017Notification of David Nicholson as a person with significant control on 17 August 2017 (2 pages)
18 August 2017Notification of David Nicholson as a person with significant control on 18 August 2017 (2 pages)
17 August 2017Change of details for Mr Carl Marlow as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Carl Marlow as a person with significant control on 17 August 2017 (2 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15
(3 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15
(3 pages)
25 May 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
25 May 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 March 2016Register(s) moved to registered inspection location Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
3 March 2016Register(s) moved to registered inspection location Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
2 March 2016Register inspection address has been changed to Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
2 March 2016Register inspection address has been changed to Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 100
(28 pages)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 100
(28 pages)