East Boldon
Tyne And Wear
NE36 0AB
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EG |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2017(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Unit 1b Station Approach East Boldon Tyne And Wear NE36 0AB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
18 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
2 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
2 September 2021 | Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 2 September 2021 (1 page) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
10 September 2020 | Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020 (1 page) |
24 August 2020 | Director's details changed for Mr Nathan O'brien on 24 August 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 October 2018 | Change of details for Dr Nathan O'brien as a person with significant control on 1 September 2018 (2 pages) |
26 October 2018 | Director's details changed for Dr Nathan O'brien on 1 September 2018 (2 pages) |
2 May 2018 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
2 May 2018 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
1 May 2018 | Notification of Nathan O'brien as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
12 September 2017 | Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
12 September 2017 | Termination of appointment of Andrew John Davison as a director on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Nathan O'brien as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Hugh Benson Welch as a director on 12 September 2017 (2 pages) |
12 September 2017 | Cessation of Muckle Director Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Nathan O'brien as a director on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Hugh Benson Welch as a director on 12 September 2017 (2 pages) |
12 September 2017 | Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
12 September 2017 | Termination of appointment of Andrew John Davison as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Hugh Benson Welch as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Muckle Director Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Hugh Benson Welch as a director on 12 September 2017 (1 page) |
3 May 2017 | Incorporation
Statement of capital on 2017-05-03
|
3 May 2017 | Incorporation
Statement of capital on 2017-05-03
|