Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Mr James Graham Young |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Registered Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
23 June 2017 | Delivered on: 27 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 July 2020 | Registered office address changed from Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 30 July 2020 (1 page) |
---|---|
30 July 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
9 September 2019 | Change of details for Mr James Graham Young as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Change of details for Dr Maria Mcnally as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Mr James Graham Young on 9 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Dr Maria Mcnally on 9 September 2019 (2 pages) |
9 September 2019 | Change of details for Dr Maria Mcnally as a person with significant control on 9 September 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 June 2017 | Registration of charge 101351170001, created on 23 June 2017 (5 pages) |
27 June 2017 | Registration of charge 101351170001, created on 23 June 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
9 June 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
9 June 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|