Northumberland Business Park
Cramlington
NE23 7RZ
Director Name | Mr Paul Graham Bell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Mr Craig Joseph McClen |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Registered Address | 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
31 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
17 February 2022 | Notification of Mcclen Developments Limited as a person with significant control on 31 August 2021 (2 pages) |
17 February 2022 | Statement of capital following an allotment of shares on 31 August 2021
|
17 February 2022 | Withdrawal of a person with significant control statement on 17 February 2022 (2 pages) |
1 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
4 September 2021 | Registered office address changed from 12 Roseworth Terrace Newcastle upon Tyne NE3 1LU England to 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 4 September 2021 (1 page) |
17 May 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
28 August 2020 | Registered office address changed from Unit 14 Witney Way Boldon Tyne & Wear NE35 9PE United Kingdom to 12 Roseworth Terrace Newcastle upon Tyne NE3 1LU on 28 August 2020 (1 page) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
25 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
25 January 2019 | Current accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
21 August 2018 | Incorporation Statement of capital on 2018-08-21
|