Newcastle Upon Tyne
NE18 0AD
Director Name | Mr Sydney Telford Coxon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(1 year after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing Office Dissington Hall Ponteland Newcastle Upon Tyne NE18 0AD |
Director Name | Mr Anthony Shaun Waddle |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chamber 1 Dissington Hall Ponteland Newcastle Upon Tyne NE18 0AD |
Director Name | Mr Herath Dissanayakalage Indika Shyamen Dissanayake |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(5 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Office Dissington Hall Ponteland Newcastle Upon Tyne NE18 0AD |
Registered Address | East Wing Office Dissington Hall Ponteland Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
12 October 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
13 September 2022 | Director's details changed for Mr Sydney Telford Coxon on 12 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Ms Sarah Judith Mary Cowling on 12 September 2022 (2 pages) |
13 September 2022 | Change of details for Mr Sydney Telford Coxon as a person with significant control on 12 September 2022 (2 pages) |
12 September 2022 | Registered office address changed from Chamber 1 Dissington Hall Ponteland Newcastle upon Tyne NE18 0AD England to East Wing Office Dissington Hall Ponteland Newcastle upon Tyne NE18 0AD on 12 September 2022 (1 page) |
9 September 2022 | Director's details changed for Mr Anthony Waddle on 1 September 2022 (2 pages) |
14 June 2022 | Resolutions
|
6 June 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
6 June 2022 | Appointment of Mr Herath Dissanayakalage Indika Shyamen Dissanayake as a director on 6 April 2022 (2 pages) |
5 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
18 August 2021 | Director's details changed for Mr Anthony Waddle on 15 August 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
5 October 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
30 September 2020 | Resolutions
|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 February 2019 | Appointment of Mr Tony Waddle as a director on 15 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr Tony Waddle on 15 February 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham Co Durham DH1 1TW United Kingdom to Chamber 1 Dissington Hall Ponteland Newcastle upon Tyne NE18 0AD on 7 June 2018 (1 page) |
6 June 2018 | Notification of Sydney Coxon as a person with significant control on 15 September 2017 (2 pages) |
6 June 2018 | Appointment of Mr Sydney Telford Coxon as a director on 15 September 2017 (2 pages) |
6 June 2018 | Cessation of Sarah Judith Mary Cowling as a person with significant control on 15 September 2017 (1 page) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|