Wallsend
Tyne & Wear
NE28 7LG
Director Name | Mr Andrew Edward David Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend Tyne & Wear NE28 7LG |
Director Name | Mr Stephen David Leightley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend Tyne & Wear NE28 7LG |
Registered Address | 2 St Peters Road Wallsend Tyne & Wear NE28 7LG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 4 days from now) |
11 July 2017 | Delivered on: 12 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Maranar house 28-30 moseley street newcastle upon tyne t/n TY24347. Outstanding |
---|---|
5 July 2017 | Delivered on: 6 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 October 2020 | Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page) |
---|---|
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 May 2019 | Notification of Taylored Estates Limited as a person with significant control on 20 April 2019 (2 pages) |
2 May 2019 | Cessation of Newcastle Property Company Limited as a person with significant control on 20 April 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
17 July 2017 | Appointment of Mr Andrew Edward David Taylor as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Andrew Edward David Taylor as a director on 17 July 2017 (2 pages) |
12 July 2017 | Registration of charge 107195200002, created on 11 July 2017 (9 pages) |
12 July 2017 | Registration of charge 107195200002, created on 11 July 2017 (9 pages) |
6 July 2017 | Registration of charge 107195200001, created on 5 July 2017 (5 pages) |
6 July 2017 | Registration of charge 107195200001, created on 5 July 2017 (5 pages) |
11 April 2017 | Incorporation
Statement of capital on 2017-04-11
|
11 April 2017 | Incorporation
Statement of capital on 2017-04-11
|