North Tyne Industrial Estate Benton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Mr Jack Richard Beadle |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chapman Hill Farm Witton Le Wear Bishop Auckland Durham DL14 0BN |
Director Name | Mr Edward George Calder Todd |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapman Hill Farm Witton Le Wear Bishop Auckland Durham DL14 0BN |
Registered Address | 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 20 October 2022 (overdue) |
26 January 2021 | Appointment of Mr Samuel Kenneth Greener as a director on 26 January 2021 (2 pages) |
---|---|
2 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
12 December 2018 | Change of details for Mr Edward George Calder Todd as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Change of details for Mr Jack Richard Beadle as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Jack Richard Beadle on 12 December 2018 (2 pages) |
12 December 2018 | Registered office address changed from 2 Broom House Farm Cottages Witton Gilbert Durham DH7 6TR United Kingdom to Chapman Hill Farm Witton Le Wear Bishop Auckland Durham DL14 0BN on 12 December 2018 (1 page) |
12 December 2018 | Director's details changed for Mr Edward George Calder Todd on 12 December 2018 (2 pages) |
13 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|