Blaydon
NE21 6LW
Director Name | Mr Michael Henderson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Derwent View Blaydon On Tyne Gateshead Tyne And Wear NE21 6LR |
Director Name | Allan Tucker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Drive Shotley Bridge Consett County Durham DH8 0DL |
Secretary Name | Allan Tucker |
---|---|
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Drive Shotley Bridge Consett County Durham DH8 0DL |
Registered Address | Unit 8 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
16 June 2021 | Termination of appointment of Allan Tucker as a secretary on 16 June 2021 (1 page) |
6 November 2020 | Termination of appointment of Allan Tucker as a director on 9 March 2020 (1 page) |
17 October 2020 | Cessation of Allan Tucker as a person with significant control on 18 September 2020 (1 page) |
17 October 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
3 September 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 October 2018 | Registered office address changed from Unit 8 Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA England to Unit 8 Hobson Industrial Estate Burnopfield Newcastle upon Tyne NE16 6EA on 16 October 2018 (1 page) |
16 October 2018 | Registered office address changed from Unit 1 Site 3 Haugh Lane Addison Industrial Estate Blaydon on Tyne NE21 4TE England to Unit 8 Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA on 16 October 2018 (1 page) |
26 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|