Ponteland
Newcastle Upon Tyne
NE20 9SD
Director Name | Mrs Andreea McDonald |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 12 November 2018(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Greenhouse (Front Building) Meadowfield Indust Ponteland Newcastle Upon Tyne NE20 9SD |
Director Name | Mr Russell Powell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2018(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse (Front Building) Meadowfield Indust Ponteland Newcastle Upon Tyne NE20 9SD |
Registered Address | The Greenhouse (Front Building) Meadowfield Industrial Estate Ponteland Newcastle Upon Tyne NE20 9SD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
25 October 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
---|---|
16 February 2023 | Statement of capital following an allotment of shares on 16 February 2023
|
11 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
11 November 2022 | Company name changed expert maintenance LIMITED\certificate issued on 11/11/22
|
31 October 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
10 August 2022 | Registered office address changed from Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB to The Greenhouse (Front Building) Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD on 10 August 2022 (1 page) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
5 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2020 | Registered office address changed from 2 Harnham Gardens Newcastle upon Tyne NE5 2HX United Kingdom to Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB on 5 August 2020 (2 pages) |
25 February 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
10 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
19 November 2018 | Appointment of Mrs Andreea Mcdonald as a director on 12 November 2018 (2 pages) |
19 November 2018 | Appointment of Mr Russell Powell as a director on 12 November 2018 (2 pages) |
4 January 2018 | Incorporation Statement of capital on 2018-01-04
|
4 January 2018 | Incorporation Statement of capital on 2018-01-04
|