Prudhoe
NE42 5HZ
Director Name | Mr Charles William Mair |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sandringham Avenue Newcastle Upon Tyne NE12 8JX |
Director Name | Mr Thomas James Westman |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-43 Groat Market Newcastle Upon Tyne NE1 1UG |
Registered Address | 41-43 Groat Market Newcastle Upon Tyne NE1 1UG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 April 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
23 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
23 June 2022 | Cessation of Steam Pickle Ltd as a person with significant control on 23 June 2022 (1 page) |
14 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
25 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
24 November 2020 | Cessation of A Person with Significant Control as a person with significant control on 21 February 2020 (1 page) |
23 November 2020 | Notification of Meat:Stack Holdings Limited as a person with significant control on 21 February 2020 (2 pages) |
8 September 2020 | Registered office address changed from 20 Lynnholme Gardens Gateshead NE9 5DY United Kingdom to 41-43 Groat Market Newcastle upon Tyne NE1 1UG on 8 September 2020 (1 page) |
29 January 2020 | Change of name notice (2 pages) |
13 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
27 November 2018 | Resolutions
|
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|