Ryton
Tyne And Wear
NE40 3EX
Secretary Name | Mr David Parsons |
---|---|
Status | Current |
Appointed | 20 February 2023(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
Director Name | Mr Paul James Stanley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Summerhill Blaydon Tyne & Wear NE21 4JR |
Director Name | Mr David Anthony Parsons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
Secretary Name | Miss Rebecca Parsons |
---|---|
Status | Resigned |
Appointed | 26 February 2022(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 February 2023) |
Role | Company Director |
Correspondence Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
Registered Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
27 September 2023 | Micro company accounts made up to 31 July 2023 (8 pages) |
---|---|
26 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
5 April 2023 | Director's details changed for Mr Paul James Parsons on 20 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr Paul James Parsons as a director on 20 February 2023 (2 pages) |
22 February 2023 | Termination of appointment of Rebecca Parsons as a secretary on 20 February 2023 (1 page) |
22 February 2023 | Termination of appointment of David Anthony Parsons as a director on 20 February 2023 (1 page) |
22 February 2023 | Appointment of Mr David Parsons as a secretary on 20 February 2023 (2 pages) |
9 August 2022 | Micro company accounts made up to 31 July 2022 (8 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Paul James Stanley as a director on 9 June 2022 (1 page) |
16 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 March 2022 | Appointment of Miss Rebecca Parsons as a secretary on 26 February 2022 (2 pages) |
10 February 2022 | Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England to Reclamation House Stargate Ryton Tyne and Wear NE40 3EX on 10 February 2022 (1 page) |
4 January 2022 | Appointment of Mr David Parsons as a director on 1 December 2021 (2 pages) |
4 January 2022 | Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 4 January 2022 (1 page) |
28 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 February 2019 | Registered office address changed from Unit 31 Birtley Bunsiness Centre Station Lane Birtley DH3 1QT England to Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY on 10 February 2019 (1 page) |
23 September 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
16 September 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
2 March 2018 | Registered office address changed from 3 Summerhill Blaydon Tyne & Wear NE21 4JR United Kingdom to Unit 31 Birtley Bunsiness Centre Station Lane Birtley DH3 1QT on 2 March 2018 (1 page) |
2 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 July 2017 | Notification of Paul James Stanley as a person with significant control on 19 July 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Paul James Stanley as a person with significant control on 19 July 2016 (2 pages) |
25 July 2017 | Notification of Paul James Stanley as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
14 September 2016 | Director's details changed for Mrs Paul James Stanley on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Paul James Stanley on 1 September 2016 (2 pages) |
19 July 2016 | Incorporation Statement of capital on 2016-07-19
|
19 July 2016 | Incorporation Statement of capital on 2016-07-19
|