Gipton
Leeds
LS8 3TG
Director Name | Fabion Wasarirevu |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Shipton Close Dudley DY1 2GE |
Director Name | Mrs Yelizaveta Grant |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Room 101, Cbx Building Cobalt Parkway Cobalt Business Park Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
Director Name | Mr David Grant |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cbx Building, Cobalt Park Way Cobalt Business Park Wallsend Tyne And Wear NE28 9NZ |
Director Name | Ms Sophie Grant |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 2023) |
Role | Quality And Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cbx Building, Cobalt Park Way Cobalt Business Park Wallsend Tyne And Wear NE28 9NZ |
Director Name | Ms Catherine Ann Leafe |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 2023) |
Role | Registered Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cbx Building, Cobalt Park Way Cobalt Business Park Wallsend Tyne And Wear NE28 9NZ |
Registered Address | Cobalt Business Exchange Cobalt Park Way Cobalt Business Park Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
22 February 2024 | Second filing of Confirmation Statement dated 29 November 2023 (3 pages) |
---|---|
19 January 2024 | Second filing for the notification of Fabion Wasarirevu as a person with significant control (7 pages) |
9 January 2024 | Second filing for the notification of Alfonce Tanyanyiwa as a person with significant control (5 pages) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
29 November 2023 | Confirmation statement made on 29 November 2023 with updates (4 pages) |
29 November 2023 | Confirmation statement made on 29 November 2023 with updates
|
3 November 2023 | Termination of appointment of David Grant as a director on 3 November 2023 (1 page) |
3 November 2023 | Cessation of David Grant as a person with significant control on 3 November 2023 (1 page) |
3 November 2023 | Notification of Alfonce Tanyanyiwa as a person with significant control on 3 November 2023 (2 pages) |
3 November 2023 | Notification of Alfonce Tanyanyiwa as a person with significant control on 3 November 2023
|
3 November 2023 | Termination of appointment of Sophie Grant as a director on 3 November 2023 (1 page) |
3 November 2023 | Appointment of Mr Alfonce Tanyanyiwa as a director on 3 November 2023 (2 pages) |
3 November 2023 | Appointment of Mr Fabion Wasarirevu as a director on 3 November 2023 (2 pages) |
3 November 2023 | Termination of appointment of Catherine Ann Leafe as a director on 3 November 2023 (1 page) |
3 November 2023 | Notification of Fabion Wasarirevu as a person with significant control on 1 November 2023 (2 pages) |
3 November 2023 | Notification of Fabion Wasarirevu as a person with significant control on 1 November 2023
|
16 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 August 2022 | Director's details changed for Mr David Grant on 31 August 2022 (2 pages) |
31 August 2022 | Change of details for Mr David Grant as a person with significant control on 31 August 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
28 May 2019 | Registered office address changed from Cbx Building, Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne and Wear, NE28 9NZ United Kingdom to Cobalt Business Exchange Cobalt Park Way Cobalt Business Park Wallsend Tyne and Wear NE28 9NZ on 28 May 2019 (1 page) |
24 May 2019 | Director's details changed for Ms Catherine Ann Leafe on 24 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Ms Sophie Grant on 24 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr David Grant on 24 May 2019 (2 pages) |
23 May 2019 | Registered office address changed from Room 101, Cbx Building Cobalt Parkway Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE28 9NZ United Kingdom to Cbx Building, Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne and Wear, NE28 9NZ on 23 May 2019 (1 page) |
23 May 2019 | Cessation of Yelizaveta Grant as a person with significant control on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Yelizaveta Grant as a director on 22 May 2019 (1 page) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
8 May 2018 | Appointment of Ms Catherine Ann Leafe as a director on 8 May 2018 (2 pages) |
8 May 2018 | Appointment of Ms Sophie Grant as a director on 8 May 2018 (2 pages) |
1 May 2018 | Registered office address changed from Grainger Suite,Dobson House Regent Centre Newcastle upon Tyne NE3 3PF United Kingdom to Room 101, Cbx Building Cobalt Parkway Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE28 9NZ on 1 May 2018 (1 page) |
8 March 2018 | Incorporation Statement of capital on 2018-03-08
|