Swalwell
NE16 3AS
Director Name | Mr Richie Beckett |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P4p, Metropolitan House Longrigg Road Swalwell NE16 3AS |
Director Name | Mr Andrew Bartlett |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Birtley Business Centre Birtley Chester Le Street DH3 1QT |
Registered Address | 9a Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
3 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 December 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
3 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
20 December 2022 | Company name changed save the high street LTD\certificate issued on 20/12/22
|
31 May 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
27 May 2022 | Registered office address changed from 1 Birtley Business Centre Birtley Chester Le Street DH3 1QT England to 9a Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN on 27 May 2022 (1 page) |
5 August 2021 | Termination of appointment of Andrew Bartlett as a director on 1 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 4 August 2021 with updates (5 pages) |
24 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
28 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
22 June 2020 | Registered office address changed from Unit 2D Drum Industrial Estate Chester Le Street DH2 1AG England to 1 Birtley Business Centre Birtley Chester Le Street DH3 1QT on 22 June 2020 (1 page) |
7 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 May 2019 | Registered office address changed from P4P, Metropolitan House Longrigg Road Swalwell NE16 3AS England to Unit 2D Drum Industrial Estate Chester Le Street DH2 1AG on 15 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Richie Beckett as a director on 6 May 2019 (1 page) |
7 February 2019 | Change of details for Mr Nicki Jeffrey Danks as a person with significant control on 1 February 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
2 December 2018 | Statement of capital following an allotment of shares on 25 November 2018
|
2 December 2018 | Statement of capital following an allotment of shares on 25 November 2018
|
2 December 2018 | Appointment of Mr Richie Beckett as a director on 25 November 2018 (2 pages) |
2 December 2018 | Appointment of Mr Andrew Bartlett as a director on 25 November 2018 (2 pages) |
3 September 2018 | Incorporation Statement of capital on 2018-09-03
|