Parson Drove
Wisbech
Cambridgeshire
PE13 4LF
Director Name | Mr John Laurence Gill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 314, Church View Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF |
Director Name | Mr Darren John Reilly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 314, Church View Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF |
Registered Address | Minstral House Kingfisher Way Silverlink Business Park Newcastle Upon Tyne NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
11 January 2019 | Delivered on: 15 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
18 July 2023 | Registration of charge 113828760002, created on 5 July 2023 (12 pages) |
---|---|
5 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
16 June 2021 | Cessation of Darren John Reilly as a person with significant control on 3 August 2020 (1 page) |
16 June 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
16 June 2021 | Termination of appointment of John Laurence Gill as a director on 3 August 2020 (1 page) |
16 June 2021 | Termination of appointment of Darren John Reilly as a director on 3 August 2020 (1 page) |
16 June 2021 | Cessation of John Laurence Gill as a person with significant control on 3 August 2020 (1 page) |
13 October 2020 | Cancellation of shares. Statement of capital on 13 July 2020
|
13 August 2020 | Purchase of own shares.
|
15 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
1 October 2019 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
10 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
18 April 2019 | Registered office address changed from 314, Church View Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF England to Minstral House Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9NX on 18 April 2019 (1 page) |
15 January 2019 | Registration of charge 113828760001, created on 11 January 2019 (23 pages) |
25 May 2018 | Incorporation Statement of capital on 2018-05-25
|