Gateshead
NE8 4JR
Director Name | Mr Lee John Maddison |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264-266 Durham Road Gateshead NE8 4JR |
Director Name | Mr David James Steven |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264-266 Durham Road Gateshead NE8 4JR |
Registered Address | 264-266 Durham Road Gateshead NE8 4JR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
1 March 2019 | Delivered on: 8 March 2019 Persons entitled: Security Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
1 March 2019 | Delivered on: 7 March 2019 Persons entitled: Security Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: The freehold property known as the island site at hudson street, bird street and beacon street, north shields registered at the land registry under title numbers TY527227, TY481920, TY300574, TY309773, TY205805. Outstanding |
31 January 2019 | Delivered on: 12 February 2019 Persons entitled: P North Group Limited Classification: A registered charge Particulars: All that freehold property known as land and buildings on bird street/hudson street/beacon street, north shields and as registered at land registry under title numbers TY527227, TY205805, TY481920, TY309773 and TY300574. For full details please refer to the instrument. Outstanding |
26 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (4 pages) |
2 December 2022 | Termination of appointment of Lee John Maddison as a director on 30 November 2022 (1 page) |
1 December 2022 | Satisfaction of charge 109759850001 in full (1 page) |
3 October 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
12 August 2022 | Termination of appointment of David James Steven as a director on 12 August 2022 (1 page) |
26 October 2021 | Satisfaction of charge 109759850003 in full (1 page) |
26 October 2021 | Satisfaction of charge 109759850002 in full (1 page) |
1 October 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
16 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 March 2019 | Registration of charge 109759850003, created on 1 March 2019 (28 pages) |
7 March 2019 | Registration of charge 109759850002, created on 1 March 2019 (29 pages) |
19 February 2019 | Resolutions
|
12 February 2019 | Registration of charge 109759850001, created on 31 January 2019 (6 pages) |
11 February 2019 | Memorandum and Articles of Association (46 pages) |
11 February 2019 | Resolutions
|
1 February 2019 | Registered office address changed from 12 Carlton Terrace Newcastle upon Tyne NE2 4PD United Kingdom to 264-266 Durham Road Gateshead NE8 4JR on 1 February 2019 (1 page) |
31 January 2019 | Appointment of Mr David James Steven as a director on 31 January 2019 (2 pages) |
31 January 2019 | Previous accounting period extended from 30 September 2018 to 30 November 2018 (1 page) |
31 January 2019 | Cessation of Simon Christopher Ragg as a person with significant control on 31 January 2019 (1 page) |
31 January 2019 | Notification of P North Group Limited as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Appointment of Mr Lee John Maddison as a director on 31 January 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|