Wallsend
Tyne & Wear
NE28 7LG
Director Name | Mrs Julie Leightley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 July 2017(3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | British |
Status | Current |
Appointed | 18 July 2017(3 months 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 Andrew Edward David Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(3 months 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 John Bentley Taylor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 St Peters Road Wallsend Tyne & Wear NE28 7LG |
Director Name | Mrs Susan Elizabeth Taylor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
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, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
21 July 2017 | Delivered on: 27 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 20-24 laburnum avenue whitley bay tyne & wear t/no TY439317 & 25-26 laburnum avenue whitley bay tyne & wear t/no TY350752. Outstanding |
---|---|
26 June 2017 | Delivered on: 26 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 June 2017 | Delivered on: 26 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 July 2018 | Satisfaction of charge 107290550002 in full (1 page) |
23 July 2018 | Satisfaction of charge 107290550003 in full (1 page) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
27 July 2017 | Registration of charge 107290550003, created on 21 July 2017 (40 pages) |
27 July 2017 | Registration of charge 107290550003, created on 21 July 2017 (40 pages) |
18 July 2017 | Appointment of Mr Stephen David Leightley as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Andrew Edward David Taylor as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Susan Elizabeth Taylor as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Julie Leightley as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr John Bentley Taylor as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Susan Elizabeth Taylor as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Andrew Edward David Taylor as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Julie Leightley as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Stephen David Leightley as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr John Bentley Taylor as a director on 18 July 2017 (2 pages) |
26 June 2017 | Registration of charge 107290550001, created on 26 June 2017 (30 pages) |
26 June 2017 | Registration of charge 107290550001, created on 26 June 2017 (30 pages) |
26 June 2017 | Registration of charge 107290550002, created on 26 June 2017 (42 pages) |
26 June 2017 | Registration of charge 107290550002, created on 26 June 2017 (42 pages) |
15 May 2017 | Director's details changed for Timothy Peter Shearing on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Timothy Peter Shearing on 15 May 2017 (2 pages) |
19 April 2017 | Incorporation
Statement of capital on 2017-04-19
|
19 April 2017 | Incorporation
Statement of capital on 2017-04-19
|