Prudhoe
Northumberland
NE42 6LJ
Director Name | Bryan Fish |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(3 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Earls Court Prudhoe Northumberland NE42 6QG |
Registered Address | 7a Earls Court Prudhoe Northumberland NE42 6QG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
19 April 2020 | Appointment of Bryan Fish as a director on 16 April 2020 (2 pages) |
1 August 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 October 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
1 August 2018 | Registered office address changed from Workshop 13 Turbine Way Sunderland SR5 3NZ England to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 1 August 2018 (1 page) |
22 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
22 July 2018 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Workshop 13 Turbine Way Sunderland SR5 3NZ on 22 July 2018 (1 page) |
19 July 2018 | Cessation of Michael Anderson Fish as a person with significant control on 19 July 2018 (1 page) |
19 July 2018 | Director's details changed for Mr Michael Andrew Fish on 19 July 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
15 September 2017 | Notification of Michael Andrew Fish as a person with significant control on 20 July 2016 (4 pages) |
15 September 2017 | Notification of Michael Andrew Fish as a person with significant control on 15 September 2017 (4 pages) |
15 September 2017 | Notification of Michael Andrew Fish as a person with significant control on 20 July 2016 (4 pages) |
5 September 2017 | Confirmation statement made on 19 July 2017 with updates (12 pages) |
5 September 2017 | Confirmation statement made on 19 July 2017 with updates (12 pages) |
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|