South Shore Road
Gateshead
NE8 3AE
Director Name | Mr Sean Francis McCann |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ |
Registered Address | Baltic Place East Tower South Shore Road Gateshead NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
17 July 2020 | Change of details for Northern Gas and Power Ltd as a person with significant control on 1 July 2020 (2 pages) |
---|---|
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 February 2020 | Resolutions
|
10 September 2019 | Termination of appointment of Sean Francis Mccann as a director on 10 September 2019 (1 page) |
22 July 2019 | Change of details for a person with significant control (2 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Sean Francis Mccann on 15 August 2018 (2 pages) |
27 July 2018 | Change of details for a person with significant control (2 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
25 July 2018 | Director's details changed for Mr Fokhrul Islam on 1 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Sean Francis Mccann on 1 July 2018 (2 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
15 November 2017 | Director's details changed for Mr Andrew Laird on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Laird on 15 November 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page) |
28 October 2016 | Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from Northern Gas and Power Ltd Baltimore House Gateshead NE8 3DF United Kingdom to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Northern Gas and Power Ltd Baltimore House Gateshead NE8 3DF United Kingdom to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 4 October 2016 (1 page) |
24 August 2016 | Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages) |
15 July 2016 | Incorporation
Statement of capital on 2016-07-15
|
15 July 2016 | Incorporation
Statement of capital on 2016-07-15
|