North West Industrial Estate
Peterlee
SR8 2HP
Director Name | Mr Lee John Lawson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(2 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kitching Road North West Industrial Estate Peterlee SR8 2HP |
Director Name | Miss Heidi Rochester |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(2 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kitching Road North West Industrial Estate Peterlee SR8 2HP |
Director Name | Elizabeth Leng |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Registered Address | 1 Kitching Road North West Industrial Estate Peterlee SR8 2HP |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Easington Village |
Ward | Easington |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
4 March 2019 | Delivered on: 6 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 cook way. North west industrial estate. Peterlee. SR8 2HY. Outstanding |
---|---|
20 December 2018 | Delivered on: 27 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
25 March 2022 | Notification of Lee John Lawson as a person with significant control on 14 March 2022 (2 pages) |
25 March 2022 | Change of details for Mr Ian David Lawson as a person with significant control on 14 March 2022 (5 pages) |
22 February 2022 | Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to 1 Kitching Road North West Industrial Estate Peterlee SR8 2HP on 22 February 2022 (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
25 September 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
10 May 2019 | Cessation of Kevin Graham Northey as a person with significant control on 14 January 2019 (1 page) |
6 March 2019 | Registration of charge 105285930002, created on 4 March 2019 (7 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
7 January 2019 | Appointment of Mr Lee John Lawson as a director on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Miss Heidi Rochester as a director on 7 January 2019 (2 pages) |
27 December 2018 | Registration of charge 105285930001, created on 20 December 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
8 November 2018 | Notification of Ian Lawson as a person with significant control on 7 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Elizabeth Leng as a director on 6 November 2018 (1 page) |
6 November 2018 | Appointment of Mr Ian David Lawson as a director on 6 November 2018 (2 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 January 2017 | Registered office address changed from I Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from I Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 4 January 2017 (1 page) |
15 December 2016 | Incorporation
Statement of capital on 2016-12-15
|
15 December 2016 | Incorporation
Statement of capital on 2016-12-15
|