Blaydon-On-Tyne
Tyne And Wear
NE21 5NN
Director Name | Mr Patrick Thomas Cooper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 North View Whickham Tyne And Wear NE16 4AX |
Registered Address | North View House Low Westwood Newcastle Upon Tyne NE17 7PP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Hamsterley (nr Consett) |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
---|---|
26 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
18 November 2019 | Change of details for Mr Andrew Cooper as a person with significant control on 10 November 2018 (2 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
18 July 2018 | Cessation of Patrick Thomas Cooper as a person with significant control on 17 July 2018 (1 page) |
29 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
15 November 2017 | Change of details for Mr Andrew Cooper as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Andrew Cooper as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Cooper on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Cooper on 15 November 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Thomas Cooper as a director on 31 December 2016 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Thomas Cooper as a director on 31 December 2016 (2 pages) |
17 February 2017 | Registered office address changed from Unit 1D Stargate Industrial Estate Ryton NE40 3DG United Kingdom to 24 North View Whickham Tyne and Wear NE16 4AX on 17 February 2017 (2 pages) |
17 February 2017 | Registered office address changed from Unit 1D Stargate Industrial Estate Ryton NE40 3DG United Kingdom to 24 North View Whickham Tyne and Wear NE16 4AX on 17 February 2017 (2 pages) |
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|