Wallsend
NE28 6BY
Director Name | Mr Andrew Punton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20/21 Maurice Road Industrial Estate Wallsend NE28 6BY |
Director Name | Mrs Sian Errington |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Michael Thomas Punton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2022(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr James Fahy |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20/21 Maurice Road Industrial Estate Wallsend NE28 6BY |
Director Name | Mrs Marilyn Punton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Registered Address | Unit 4a New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
10 June 2022 | Delivered on: 14 June 2022 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All of the freehold and leasehold property or immovable property of the company situate in england and wales. All of the company's intellectual property rights. For more details, please refer to the instrument. Outstanding |
---|---|
27 April 2018 | Delivered on: 18 May 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
27 April 2018 | Delivered on: 18 May 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
3 May 2018 | Delivered on: 5 May 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Resolutions
|
24 April 2020 | Memorandum and Articles of Association (30 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
1 October 2019 | Registered office address changed from Unit 20/21 Maurice Road Industrial Estate Wallsend NE28 6BY United Kingdom to Unit 4a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 1 October 2019 (1 page) |
28 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
1 April 2019 | Appointment of Mrs Sian Errington as a director on 25 March 2019 (2 pages) |
1 April 2019 | Appointment of Mrs Marilyn Punton as a director on 25 March 2019 (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
28 January 2019 | Second filing of Confirmation Statement dated 24/10/2018 (6 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with updates
|
16 July 2018 | Current accounting period shortened from 31 October 2018 to 31 August 2018 (1 page) |
23 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
23 May 2018 | Change of share class name or designation (2 pages) |
18 May 2018 | Registration of charge 110318000002, created on 27 April 2018 (14 pages) |
18 May 2018 | Registration of charge 110318000003, created on 27 April 2018 (14 pages) |
16 May 2018 | Resolutions
|
16 May 2018 | Resolutions
|
5 May 2018 | Registration of charge 110318000001, created on 3 May 2018 (21 pages) |
8 March 2018 | Termination of appointment of James Fahy as a director on 6 December 2017 (2 pages) |
8 March 2018 | Cessation of James Fahy as a person with significant control on 26 February 2018 (3 pages) |
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|