Wallsend
Tyne & Wear
NE28 7LG
Director Name | Andrew Edward David Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend Tyne & Wear NE28 7LG |
Director Name | Mr Stephen David Leightley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend Tyne & Wear NE28 7LG |
Registered Address | 2 St Peters Road Wallsend Tyne & Wear NE28 7LG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (3 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
27 January 2020 | Delivered on: 30 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flats 1, 2, 3, 4, 5, 6, 7, 8, 9, 10 & 11 maranar house, 28 & 30 moseley street, newcastle upon tyne, NE1 1DF. Outstanding |
---|---|
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1,2,3,4,5,6,7,8,9,10,11,12,14,15,16,17,18,19,20,21,22,23,24,25 & 26 linden court, station road, forest hall, newcastle upon tyne, NE12 9BQ. Outstanding |
29 November 2018 | Delivered on: 3 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 October 2020 | Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page) |
---|---|
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 January 2020 | Registration of charge 114270280003, created on 27 January 2020 (7 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 May 2019 | Notification of Taylored Estates Limited as a person with significant control on 20 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
2 May 2019 | Cessation of Taylored Property Holdings Limited as a person with significant control on 20 April 2019 (1 page) |
5 December 2018 | Registration of charge 114270280002, created on 30 November 2018 (8 pages) |
3 December 2018 | Registration of charge 114270280001, created on 29 November 2018 (5 pages) |
26 June 2018 | Current accounting period shortened from 30 June 2019 to 30 April 2019 (1 page) |
21 June 2018 | Incorporation
Statement of capital on 2018-06-21
|