St. Mary Park
Morpeth
NE61 6BN
Director Name | Mr Gabor Szucs |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 21 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cheviot Way St. Mary Park Morpeth NE61 6BN |
Director Name | Mr Marcell Szucs |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 30 September 2023(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cheviot Way Morpeth NE61 6BN |
Registered Address | 1 Cheviot Way St. Mary Park Morpeth NE61 6BN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Stannington |
Ward | Ponteland East and Stannington |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 October 2023 | Appointment of Mr Marcell Szucs as a director on 30 September 2023 (2 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
21 June 2021 | Registered office address changed from 22 Stobhill Villas Morpeth NE61 2SH England to 1 Cheviot Way St. Mary Park Morpeth NE61 6BN on 21 June 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
29 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
20 May 2020 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 22 Stobhill Villas Morpeth NE61 2SH on 20 May 2020 (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 September 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
11 July 2018 | Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 July 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 March 2017 | Incorporation Statement of capital on 2017-03-21
|
21 March 2017 | Incorporation Statement of capital on 2017-03-21
|