Gateshead
NE8 1AS
Director Name | Mr Robert Lee Waugh |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Role | Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | 221 High Street Gateshead NE8 1AS |
Registered Address | 221 High Street Gateshead NE8 1AS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
15 February 2024 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
3 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
24 April 2023 | Cessation of Robert Lee Waugh as a person with significant control on 11 April 2023 (1 page) |
24 April 2023 | Termination of appointment of Robert Lee Waugh as a director on 11 April 2023 (1 page) |
17 April 2023 | Appointment of Miss Jennifer Reay as a director on 4 April 2023 (2 pages) |
17 April 2023 | Notification of Jennifer Reay as a person with significant control on 4 April 2023 (2 pages) |
13 March 2023 | Registered office address changed from 401 Aidan House Sunderland Road Gateshead NE8 3HU England to 221 High Street Gateshead NE8 1AS on 13 March 2023 (1 page) |
12 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 August 2022 | Cessation of Callum Marc Mcpake as a person with significant control on 17 June 2022 (1 page) |
13 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 November 2020 | Registered office address changed from The Axis Building Maingate, Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ England to 401 Aidan House Sunderland Road Gateshead NE8 3HU on 11 November 2020 (1 page) |
16 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 February 2020 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
29 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Change of details for Mr Robert Lee Waugh as a person with significant control on 15 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
16 July 2018 | Registered office address changed from 194 Brighton Road Gateshead NE8 4SD United Kingdom to The Axis Building Maingate, Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 16 July 2018 (1 page) |
15 July 2018 | Notification of Callum Marc Mcpake as a person with significant control on 15 July 2018 (2 pages) |
15 July 2018 | Cessation of Jeniffer Reay as a person with significant control on 15 July 2018 (1 page) |
15 July 2018 | Change of details for Mr Robert Lee Waugh as a person with significant control on 15 July 2018 (2 pages) |
4 July 2017 | Incorporation Statement of capital on 2017-07-04
|
4 July 2017 | Incorporation Statement of capital on 2017-07-04
|