Whitley Road
Newcastle Upon Tyne
NE12 9SW
Director Name | Mrs Andrea Marie Hardy |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(same day as company formation) |
Role | Lead Courier |
Country of Residence | England |
Correspondence Address | 10 Phoenix Road Washington NE38 0AD |
Director Name | Mrs Kelly Victoria Mo |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(same day as company formation) |
Role | Lead Courier |
Country of Residence | England |
Correspondence Address | 10 Phoenix Road Washington NE38 0AD |
Director Name | Mr Alan Hardy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Benton House, Benton Business Park Bellway Whitley Road Newcastle Upon Tyne NE12 9SW |
Registered Address | Unit 4 Benton House, Benton Business Park Bellway Industrial Estate Whitley Road Newcastle Upon Tyne NE12 9SW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
26 April 2023 | Director's details changed for Mr James Sampson Mo on 26 April 2023 (2 pages) |
26 April 2023 | Elect to keep the directors' residential address register information on the public register (1 page) |
27 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2021 | Termination of appointment of Alan Hardy as a director on 12 October 2021 (1 page) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from 10 Phoenix Road Washington NE38 0AD England to Unit 4 Benton House, Benton Business Park Bellway Industrial Estate Whitley Road Newcastle upon Tyne NE12 9SW on 2 March 2021 (1 page) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 September 2017 | Director's details changed for Mr Alan Hardy on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Alan Hardy on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr James Sampson Mo on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr James Sampson Mo on 11 September 2017 (2 pages) |
19 April 2017 | Termination of appointment of Kelly Victoria Mo as a director on 10 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Kelly Victoria Mo as a director on 10 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Andrea Marie Hardy as a director on 10 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Andrea Marie Hardy as a director on 10 April 2017 (1 page) |
15 March 2017 | Incorporation Statement of capital on 2017-03-15
|
15 March 2017 | Incorporation Statement of capital on 2017-03-15
|