Langley Park
Durham
DH7 9TT
Director Name | Mr Gary O,Neil |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit One Creative Business Park Langley Park Durham DH7 9TT |
Registered Address | Unit One Creative Business Park Langley Park Durham DH7 9TT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Langley Park |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
17 August 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
13 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
18 February 2021 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to Unit One Creative Business Park Langley Park Durham Durham DH7 9TT on 18 February 2021 (1 page) |
20 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 December 2019 | Registered office address changed from Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 16 December 2019 (1 page) |
14 December 2019 | Appointment of Mr Gary O,Neil as a director on 1 December 2019 (2 pages) |
13 November 2019 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom to Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 13 November 2019 (1 page) |
12 November 2019 | Director's details changed for Mr Gary Thomas O'neill on 11 November 2019 (2 pages) |
29 August 2019 | Registered office address changed from 22 Manor Drive Newcastle upon Tyne NE7 7XN United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 29 August 2019 (1 page) |
28 August 2019 | Change of details for Mr Gary Thomas O'neill as a person with significant control on 9 August 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
5 July 2018 | Incorporation Statement of capital on 2018-07-05
|