Gosforth
Tyne And Wear
NE3 5HE
Director Name | Catherine Jane Hands |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Park View Whitley Bay NE26 3QX |
Director Name | Miss Ann Marie Burns |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 High Street Tow Law Bishop Auckland DL13 4DP |
Director Name | Miss Catherine Jane Hands |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Director Name | Mr Peter Hamilton Allen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(2 years after company formation) |
Appointment Duration | 8 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Registered Address | Tyneside Autoparc Sandy Lane Gosforth Tyne And Wear NE3 5HE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 1 August 2023 (overdue) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
24 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
2 April 2020 | Change of details for Catherine Jane Hands as a person with significant control on 31 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom to Tyneside Autoparc Sandy Lane Gosforth Tyne and Wear NE3 5HE on 3 March 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
1 August 2019 | Director's details changed for Ms Catherine Jane Hands on 1 August 2019 (2 pages) |
15 April 2019 | Termination of appointment of Peter Hamilton Allen as a director on 3 April 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
31 July 2018 | Appointment of Mr Peter Hamilton Allen as a director on 31 July 2018 (2 pages) |
20 June 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
18 June 2018 | Registered office address changed from 246 Park View Whitley Bay NE26 3QX United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 18 June 2018 (1 page) |
20 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
17 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
3 August 2017 | Notification of Catherine Jane Hands as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Catherine Jane Hands as a person with significant control on 15 May 2017 (2 pages) |
3 August 2017 | Cessation of Ann Marie Burns as a person with significant control on 15 May 2017 (1 page) |
3 August 2017 | Cessation of Ann Marie Burns as a person with significant control on 15 May 2017 (1 page) |
3 August 2017 | Cessation of Ann Marie Burn as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Catherine Jane Hands as a person with significant control on 15 May 2017 (2 pages) |
6 July 2017 | Termination of appointment of Ann Marie Burns as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Ann Marie Burns as a director on 5 July 2017 (1 page) |
22 May 2017 | Appointment of Ms Catherine Jane Hands as a director on 15 May 2017 (2 pages) |
22 May 2017 | Appointment of Ms Catherine Jane Hands as a director on 15 May 2017 (2 pages) |
31 August 2016 | Termination of appointment of Catherine Jane Hands as a director on 20 July 2016 (1 page) |
31 August 2016 | Appointment of Miss Ann Marie Burns as a director on 20 July 2016 (2 pages) |
31 August 2016 | Termination of appointment of Catherine Jane Hands as a director on 20 July 2016 (1 page) |
31 August 2016 | Appointment of Miss Ann Marie Burns as a director on 20 July 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
|