Washington
NE37 1EZ
Director Name | Mr Alan Stuart Morton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Debere Limited Parsons Road Washington 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 | England |
Correspondence Address | 17 Macmerry Close Fulford Park Sunderland SR5 3DY |
Director Name | Mr Gary Francis King |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Debere Limited Parsons Road Washington NE37 1EZ |
Registered Address | C/O Debere Limited Parsons Road Washington NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
6 January 2021 | Appointment of Mr Alan Stuart Morton as a director on 18 October 2020 (2 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
19 October 2020 | Termination of appointment of Peter Allsop as a director on 19 October 2020 (1 page) |
19 October 2020 | Cessation of Peter Allsop as a person with significant control on 8 October 2020 (1 page) |
19 October 2020 | Cessation of Gary Francis King as a person with significant control on 8 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Gary Francis King as a director on 19 October 2020 (1 page) |
21 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 December 2019
|
16 March 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
9 July 2019 | Notification of Gary Francis King as a person with significant control on 9 October 2018 (2 pages) |
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) |
9 July 2019 | Cessation of Gary Francis King as a person with significant control on 9 October 2018 (1 page) |
9 August 2018 | Appointment of Mr Reg James Thomas Morton as a director on 31 July 2018 (2 pages) |
5 July 2018 | Incorporation Statement of capital on 2018-07-05
|