32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director Name | Mr David Anderson MacDonald |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Engineer |
Country of Residence | Thailand |
Correspondence Address | The Galleries Charters Road Ascot SL5 9QJ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mrs Melanie Stone |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broomfield Close Sunningdale SL5 0JU |
Director Name | Mr Pickard Trepess |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2021) |
Role | Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ |
Secretary Name | Rf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2022(3 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 05 December 2022) |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 9 February 2024 (overdue) |
28 September 2020 | Cessation of Philip Head as a person with significant control on 24 June 2019 (1 page) |
---|---|
28 September 2020 | Change of details for a person with significant control (2 pages) |
25 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
12 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
6 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
21 November 2019 | Registered office address changed from 2 Broomfield Close Sunningdale Berks SL5 0JU to The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ on 21 November 2019 (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
24 June 2019 | Appointment of Mr Pickard Trepess as a director on 24 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
24 June 2019 | Notification of Pickard Trepess as a person with significant control on 24 June 2019 (2 pages) |
12 April 2019 | Change of details for Miss Rosemary Head as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Melanie Stone as a director on 12 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
15 February 2019 | Appointment of Mr Philip Frederick Head as a director on 11 February 2019 (2 pages) |
14 February 2019 | Registered office address changed from 3 Brunswick Place Lymington SO41 9EQ United Kingdom to 2 Broomfield Close Sunningdale Berks SL5 0JU on 14 February 2019 (2 pages) |
10 August 2018 | Incorporation Statement of capital on 2018-08-10
|