Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director Name | Mr Kenneth Alexander Wright |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Registered Address | Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 November |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
19 February 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
---|---|
18 February 2021 | Micro company accounts made up to 30 November 2019 (2 pages) |
27 November 2020 | Previous accounting period shortened from 29 November 2019 to 28 November 2019 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
17 January 2020 | Change of details for Mr Kenneth Alexander Wright as a person with significant control on 1 January 2020 (2 pages) |
17 January 2020 | Change of details for Ms Rebecca Rachelle Holmes as a person with significant control on 1 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Ms Rebecca Rachelle Holmes on 1 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Kenneth Alexander Wright on 1 January 2020 (2 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 July 2019 | Resolutions
|
26 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2019 | Resolutions
|
4 June 2019 | Appointment of Mr Kenneth Alexander Wright as a director on 24 May 2019 (2 pages) |
26 November 2018 | Registered office address changed from 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ United Kingdom to 384B Jedburgh Court Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ on 26 November 2018 (1 page) |
26 November 2018 | Director's details changed for Ms Rebecca Rachelle Holmes on 10 September 2018 (2 pages) |
26 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 September 2018 | Registered office address changed from Unit W3 the Safe Store Building Forth Street, Forth Banks Newcastle upon Tyne NE1 3PG England to 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 10 September 2018 (1 page) |
10 September 2018 | Registered office address changed from 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ United Kingdom to 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 10 September 2018 (1 page) |
10 September 2018 | Confirmation statement made on 10 September 2018 with updates (3 pages) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
15 May 2018 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 May 2018 | Current accounting period shortened from 31 August 2017 to 30 November 2016 (1 page) |
29 November 2017 | Registered office address changed from The Safe Store Building Forth Street Newcastle upon Tyne NE1 3PG England to Unit W3 the Safe Store Building Forth Street, Forth Banks Newcastle upon Tyne NE1 3PG on 29 November 2017 (1 page) |
21 November 2017 | Notification of Rebecca Rachelle Holmes as a person with significant control on 16 August 2016 (2 pages) |
21 November 2017 | Change of details for Mr Kenneth Alexander Wright as a person with significant control on 2 October 2017 (2 pages) |
20 November 2017 | Registered office address changed from 40 Burnley Street Blaydon-on-Tyne United Kingdom NE21 4DD United Kingdom to The Safe Store Building Forth Street Newcastle upon Tyne NE1 3PG on 20 November 2017 (1 page) |
2 November 2017 | Director's details changed for Ms Rebecca Rachelle Holmes on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Ms Rebecca Rachelle Holmes on 2 November 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|