South Shields
NE34 8DN
Director Name | Mr John William Smart |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2020(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr John William Smart |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 May 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4 Mansion Heights Dunston Gateshead NE11 9DL |
Registered Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 May 2018 | Delivered on: 16 May 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All the freehold and leasehold property of the company including that which is described in the schedule to this debenture together with all buildings and fixtures now and subsequently on such property belonging to the company and all proceeds of sale and the benefit of all other agreements relating to land to which the company is or may become party or otherwise entitled including the goodwill and intellectual property. For full details please refer to instrument. Outstanding |
---|---|
15 May 2018 | Delivered on: 16 May 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as unit 8, boldon business park, didcot way, boldon, NE35 9PD together with all rights and rents relating thereto. For full details please refer to instrument. Outstanding |
10 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
22 June 2020 | Appointment of Mr John William Smart as a director on 22 June 2020 (2 pages) |
12 June 2020 | Cessation of Nominee Solutions Limited as a person with significant control on 3 November 2017 (1 page) |
12 June 2020 | Notification of John William Smart as a person with significant control on 3 November 2017 (2 pages) |
12 June 2020 | Notification of Leslie Thompson as a person with significant control on 3 November 2017 (2 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from 9 Sunnirise South Shields NE34 8DN England to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 30 October 2019 (1 page) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
18 May 2018 | Termination of appointment of John William Smart as a director on 18 May 2018 (1 page) |
16 May 2018 | Registration of charge 104481400002, created on 15 May 2018 (13 pages) |
16 May 2018 | Registration of charge 104481400001, created on 15 May 2018 (8 pages) |
9 May 2018 | Registered office address changed from Total Resources Uk Ltd Penshaw Way Portbello Industrial Estate Birtley Tyne & Wear DH3 2SA to 9 Sunnirise South Shields NE34 8DN on 9 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (3 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
21 December 2017 | Registered office address changed from C/O Total Resources (Uk) Ltd Penshaw Way Birtley Chester Le Street DH3 2SA England to Total Resources Uk Ltd Penshaw Way Portbello Industrial Estate Birtley Tyne & Wear DH3 2SA on 21 December 2017 (2 pages) |
21 December 2017 | Registered office address changed from C/O Total Resources (Uk) Ltd Penshaw Way Birtley Chester Le Street DH3 2SA England to Total Resources Uk Ltd Penshaw Way Portbello Industrial Estate Birtley Tyne & Wear DH3 2SA on 21 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from Penshaw Way Portobello Industrial Estate Birtley DH3 2SA England to C/O Total Resources (Uk) Ltd Penshaw Way Birtley Chester Le Street DH3 2SA on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from Penshaw Way Portobello Industrial Estate Birtley DH3 2SA England to C/O Total Resources (Uk) Ltd Penshaw Way Birtley Chester Le Street DH3 2SA on 19 December 2017 (1 page) |
6 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
3 November 2017 | Termination of appointment of Samantha Coetzer as a director on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Penshaw Way Portobello Industrial Estate Birtley DH3 2SA on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Penshaw Way Portobello Industrial Estate Birtley DH3 2SA on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Leslie Thompson as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Leslie Thompson as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr John William Smart as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Samantha Coetzer as a director on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Mr John William Smart as a director on 3 November 2017 (2 pages) |
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|