Sherburn Village
Durham
DH6 1BS
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lynthorpe Sunderland SR2 0EU |
Director Name | Mr Sergio Redrado Antequera |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192a High Street Gosforth Newcastle Upon Tyne NE3 1HD |
Director Name | Mr Craig Jose |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hepple Way Newcastle Upon Tyne NE3 3HS |
Registered Address | 51 Parkinson Crescent Sherburn Village Durham DH6 1BS |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
13 February 2024 | Registered office address changed from 24 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX England to 51 Parkinson Crescent Sherburn Village Durham DH6 1BS on 13 February 2024 (1 page) |
---|---|
24 October 2023 | Director's details changed for Mr Gary Scott Thompson on 21 October 2023 (2 pages) |
28 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
24 September 2022 | Confirmation statement made on 10 September 2022 with updates (4 pages) |
12 August 2022 | Registered office address changed from 192a High Street Gosforth Newcastle upon Tyne NE3 1HD to 24 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 12 August 2022 (1 page) |
11 August 2022 | Termination of appointment of Sergio Redrado Antequera as a director on 1 August 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Mr Craig Jose on 9 December 2019 (2 pages) |
21 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 January 2019 | Registered office address changed from 83 Lynthorpe Sunderland SR2 0EU United Kingdom to 192a High Street Gosforth Newcastle upon Tyne NE3 1HD on 14 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Dominic James Platt as a director on 1 December 2018 (1 page) |
26 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
4 September 2018 | Director's details changed for Mr Gary Scott Thompson on 17 August 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Gary Scott Thompson on 23 March 2018 (3 pages) |
11 September 2017 | Incorporation Statement of capital on 2017-09-11
|
11 September 2017 | Incorporation Statement of capital on 2017-09-11
|