Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Stuart David Young |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Registered Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2022 (overdue) |
13 September 2018 | Delivered on: 13 September 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|
21 December 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
---|---|
21 December 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
31 July 2020 | Cessation of Stuart David Young as a person with significant control on 27 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
29 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 February 2020 | Director's details changed for Mr Kevin Pattison on 19 February 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
2 December 2019 | Change of details for Mr Kevin Pattison as a person with significant control on 30 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of Stuart David Young as a director on 30 September 2019 (1 page) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 May 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
13 September 2018 | Registration of charge 109819540001, created on 13 September 2018 (20 pages) |
4 September 2018 | Resolutions
|
9 August 2018 | Statement of capital following an allotment of shares on 9 August 2018
|
9 August 2018 | Change of details for Mr Kevin Pattison as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Registered office address changed from Quantum Corporate Floor 2 East, Kelburn House 7-19 Mosley Street Newcastle upon Tyne NE1 1YE United Kingdom to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 9 August 2018 (1 page) |
9 August 2018 | Notification of Stuart David Young as a person with significant control on 9 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Stuart David Young as a director on 1 August 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
9 July 2018 | Company name changed kielder biomass boilers LIMITED\certificate issued on 09/07/18
|
9 July 2018 | Registered office address changed from Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE England to Quantum Corporate Floor 2 East, Kelburn House 7-19 Mosley Street Newcastle upon Tyne NE1 1YE on 9 July 2018 (1 page) |
15 May 2018 | Registered office address changed from Chris Appleby, Awm Quantum (Floor 2) Higham Place Hadrian House Newcastle upon Tyne NE1 8AF United Kingdom to Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE on 15 May 2018 (1 page) |
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|