North Shields
Tyne & Wear
NE30 2RH
Director Name | Mrs Della Veronica Carter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Director Name | Mrs Joanne Fiona Christie |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Mr Justin Craig Carter |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 27 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 October |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
25 January 2021 | Micro company accounts made up to 31 October 2019 (2 pages) |
---|---|
30 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
14 May 2020 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2019 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 (1 page) |
14 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
2 May 2019 | Cessation of Joanne Fiona Christie as a person with significant control on 30 January 2019 (1 page) |
2 May 2019 | Termination of appointment of Joanne Fiona Christie as a director on 30 January 2019 (1 page) |
12 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA United Kingdom to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Terence Robert Christie on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Joanne Fiona Christie on 11 September 2018 (2 pages) |
12 April 2018 | Withdrawal of a person with significant control statement on 12 April 2018 (2 pages) |
12 April 2018 | Notification of Joanne Fiona Christie as a person with significant control on 10 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
12 April 2018 | Notification of Terence Robert Christie as a person with significant control on 10 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Justin Craig Carter as a director on 10 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Della Veronica Carter as a director on 10 April 2018 (1 page) |
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|