Morpeth
NE61 2AN
Director Name | Mr Paul Harris |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Terrace Consett DH8 5EL |
Secretary Name | Mr Patrick Chester |
---|---|
Status | Current |
Appointed | 24 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Leland Place Morpeth NE61 2AN |
Director Name | Dr Keith Ian Chester |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Leland Place Morpeth NE61 2AN |
Registered Address | Unit 3 Browns Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7GD |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 4 weeks from now) |
14 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
3 August 2023 | Notification of Gillian Harris as a person with significant control on 25 March 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
31 March 2023 | Termination of appointment of Paul Harris as a director on 25 March 2023 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
23 July 2020 | Notification of Keith Ian Chester as a person with significant control on 1 February 2020 (2 pages) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 February 2020 | Appointment of Dr Keith Ian Chester as a director on 1 February 2020 (2 pages) |
2 August 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
1 August 2019 | Registered office address changed from Unit 6 Queens Court Gateshead NE11 0BU United Kingdom to Unit 3 Browns Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GD on 1 August 2019 (1 page) |
31 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
24 July 2018 | Incorporation Statement of capital on 2018-07-24
|