Dunston
Gateshead
NE11 9JT
Director Name | Mr Adam Thomas Mead |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead NE11 9JT |
Director Name | Mr Philip Michael Rozier |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead NE11 9JT |
Director Name | Mr Ross William Perratt |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead NE11 9JT |
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead NE11 9JT |
Registered Address | Unit 7 Halifax Court Dunston Gateshead NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
3 March 2022 | Delivered on: 15 March 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
20 May 2019 | Delivered on: 22 May 2019 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 22 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
10 January 2024 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
12 May 2023 | Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023 (1 page) |
2 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
12 December 2022 | Registration of charge 113118010005, created on 9 December 2022 (56 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
27 April 2022 | Change of details for Lucion Services Limited as a person with significant control on 11 January 2022 (2 pages) |
15 March 2022 | Registration of charge 113118010004, created on 3 March 2022 (67 pages) |
18 August 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
21 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 March 2021 | Registration of charge 113118010003, created on 25 March 2021 (64 pages) |
17 February 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
10 June 2020 | Confirmation statement made on 15 April 2020 with no updates (2 pages) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
2 January 2020 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (3 pages) |
11 June 2019 | Resolutions
|
3 June 2019 | Appointment of Mr James Patrick Mcgivern as a director on 20 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 15 April 2019 with no updates (2 pages) |
22 May 2019 | Registration of charge 113118010002, created on 20 May 2019 (17 pages) |
22 May 2019 | Registration of charge 113118010001, created on 20 May 2019 (15 pages) |
17 May 2019 | Termination of appointment of Ross William Perratt as a director on 12 April 2019 (1 page) |
16 April 2018 | Incorporation Statement of capital on 2018-04-16
|