Stoke Bishop
Bristol
BS9 2DF
Director Name | Mr Keith Howard Garber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85a Bell Barn Road Stoke Bishop Bristol BS9 2DF |
Director Name | Mr Andrew Marshall Halmer |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85a Bell Barn Road Stoke Bishop Bristol BS9 2DF |
Secretary Name | Mr Andrew Marshall Halmer |
---|---|
Status | Current |
Appointed | 07 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 85a Bell Barn Road Stoke Bishop Bristol BS9 2DF |
Registered Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
12 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
7 September 2021 | Change of details for Doctor Michael Frain Limited as a person with significant control on 5 September 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
24 August 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
8 June 2021 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 8 June 2021 (1 page) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
6 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
9 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
7 September 2018 | Incorporation Statement of capital on 2018-09-07
|