Wallsend
Tyne And Wear
NE28 9NZ
Director Name | Mr Paul David Barron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Miss Caroline Arthur |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(same day as company formation) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Unit 2 The Castleside Seaham Harbour Marina Seaham SR7 7EY |
Director Name | Mr Paul David Barron |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Castleside Seaham Harbour Marina Seaham SR7 7EY |
Director Name | Mr Graham Low |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(same day as company formation) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | Unit 2 The Castleside Seaham Harbour Marina Seaham SR7 7EY |
Registered Address | Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
22 December 2021 | Change of details for Mr Paul David Barron as a person with significant control on 21 December 2021 (2 pages) |
22 December 2021 | Director's details changed for Mr Paul David Barron on 21 December 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
20 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
20 August 2019 | Change of details for Mrs Linda Barron Nee Eisold as a person with significant control on 1 July 2019 (2 pages) |
20 August 2019 | Director's details changed for Mrs Linda Barron Nee Eisold on 1 July 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
5 March 2019 | Registered office address changed from 22a 22a North Terrace North Terrace Seaham Durham SR7 7EU United Kingdom to 22a North Terrace Seaham County Durham SR7 7EU on 5 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 44 st Michaels Court Gray Road Sunderland SR2 8JU England to 22a 22a North Terrace North Terrace Seaham Durham SR7 7EU on 5 March 2019 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
26 July 2018 | Cessation of Paul David Barron as a person with significant control on 1 January 2018 (1 page) |
9 July 2018 | Director's details changed for Mrs Linda Barron Nee Eisold on 29 June 2018 (2 pages) |
16 January 2018 | Cessation of Graham Low as a person with significant control on 12 December 2017 (1 page) |
16 January 2018 | Notification of Paul David Barron as a person with significant control on 15 September 2017 (2 pages) |
16 January 2018 | Termination of appointment of Caroline Arthur as a director on 12 December 2017 (1 page) |
16 January 2018 | Termination of appointment of Caroline Arthur as a director on 12 December 2017 (1 page) |
16 January 2018 | Termination of appointment of Paul David Barron as a director on 15 September 2017 (1 page) |
16 January 2018 | Registered office address changed from Unit 2 the Castleside Seaham Harbour Marina Seaham SR7 7EY United Kingdom to 44 Gray Road Sunderland SR2 8JU on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from 44 Gray Road Sunderland SR2 8JU England to 44 st Michaels Court Gray Road Sunderland SR2 8JU on 16 January 2018 (1 page) |
16 January 2018 | Appointment of Mr Paul David Barron as a director on 15 September 2017 (2 pages) |
16 January 2018 | Appointment of Mr Paul David Barron as a director on 15 September 2017 (2 pages) |
16 January 2018 | Termination of appointment of Paul David Barron as a director on 15 September 2017 (1 page) |
16 January 2018 | Cessation of Caroline Arthur as a person with significant control on 12 December 2017 (1 page) |
16 January 2018 | Termination of appointment of Paul David Barron as a director on 15 September 2017 (1 page) |
16 January 2018 | Cessation of Caroline Arthur as a person with significant control on 12 December 2017 (1 page) |
16 January 2018 | Registered office address changed from Unit 2 the Castleside Seaham Harbour Marina Seaham SR7 7EY United Kingdom to 44 Gray Road Sunderland SR2 8JU on 16 January 2018 (1 page) |
16 January 2018 | Notification of Paul David Barron as a person with significant control on 15 September 2017 (2 pages) |
16 January 2018 | Termination of appointment of Graham Low as a director on 12 December 2017 (1 page) |
16 January 2018 | Cessation of Graham Low as a person with significant control on 12 December 2017 (1 page) |
16 January 2018 | Termination of appointment of Paul David Barron as a director on 15 September 2017 (1 page) |
16 January 2018 | Registered office address changed from 44 Gray Road Sunderland SR2 8JU England to 44 st Michaels Court Gray Road Sunderland SR2 8JU on 16 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Graham Low as a director on 12 December 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Paul David Baron on 15 September 2017 (2 pages) |
18 September 2017 | Notification of Graham Low as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Notification of Graham Low as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Cessation of Graham Low as a person with significant control on 15 September 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Paul David Baron on 15 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Paul David Baron as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Cessation of Graham Low as a person with significant control on 15 September 2017 (1 page) |
18 September 2017 | Change of details for Mr Paul David Baron as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|