The Marina
Hartlepool
TS24 0UX
Director Name | Paul Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 50 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Director Name | Garry William Willey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 50 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Registered Address | C/O Waltons Business Advisers Limited Maritime House, Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
24 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
18 March 2019 | Change of details for Anthony Hutchinson as a person with significant control on 5 April 2018 (2 pages) |
18 March 2019 | Change of details for Paul Jones as a person with significant control on 5 April 2018 (2 pages) |
18 March 2019 | Change of details for Garry William Willey as a person with significant control on 5 April 2018 (2 pages) |
15 March 2019 | Director's details changed for Garry William Willey on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Paul Jones on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Anthony Hutchinson on 15 March 2019 (2 pages) |
23 August 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / garry william willey (2 pages) |
23 August 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / anthony hutchinson (2 pages) |
5 April 2018 | Registered office address changed from C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England to Suite 50 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 5 April 2018 (1 page) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|