Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director Name | Mr Peter Allsop |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Debere C/O Debere Limited Parsons Road Washington Tyne & Wear NE37 1EZ |
Director Name | Mr Kenneth Douglas Dooley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Debere C/O Debere Limited Parsons Road Washington Tyne & Wear NE37 1EZ |
Director Name | Mr Reginald James Thomas Morton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Debere C/O Debere Limited Parsons Road Washington Tyne & Wear NE37 1EZ |
Secretary Name | Mr Michael David Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 05 December 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 2024) |
Role | Company Director |
Correspondence Address | Debere C/O Debere Limited Parsons Road Washington Tyne & Wear NE37 1EZ |
Registered Address | Debere C/O Debere Limited Parsons Road Washington Tyne & Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
9 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
25 September 2020 | Cessation of Gary Francis King as a person with significant control on 1 May 2020 (1 page) |
25 September 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
25 September 2020 | Cessation of Peter Allsop as a person with significant control on 1 May 2020 (1 page) |
18 September 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
16 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
14 July 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 March 2020 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
5 December 2019 | Appointment of Mr Michael David Fitzpatrick as a secretary on 5 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr Reginald James Thomas Morton as a director on 5 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr Kenneth Douglas Dooley as a director on 5 December 2019 (2 pages) |
9 July 2019 | Notification of Gary Francis King as a person with significant control on 9 October 2018 (2 pages) |
9 July 2019 | Cessation of Gary Francis King as a person with significant control on 9 October 2018 (1 page) |
9 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
9 July 2019 | Notification of Reginald James Thomas Morton as a person with significant control on 9 October 2018 (2 pages) |
5 July 2018 | Incorporation Statement of capital on 2018-07-05
|