Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director Name | Frederick Hall |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spencer Woods Ltd 5 Concept Court Kettlestring Lane York YO30 4XF |
Director Name | Mrs Sarah Hall |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spencer Woods Ltd 5 Concept Court Kettlestring Lane York YO30 4XF |
Director Name | Ms Denise Anne Farrar |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG |
Director Name | Mr Frederick William Hall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2022(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kettlestring Lane York YO30 4XF |
Director Name | Ms Denise Anne Farrar |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2023(5 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 November 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Registered Address | 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
16 November 2023 | Confirmation statement made on 16 November 2023 with updates (4 pages) |
---|---|
13 November 2023 | Termination of appointment of Denise Anne Farrar as a director on 13 November 2023 (1 page) |
13 November 2023 | Appointment of Mr Frederick Daniel Hall as a director on 13 November 2023 (2 pages) |
15 September 2023 | Appointment of Ms Denise Anne Farrar as a director on 15 September 2023 (2 pages) |
15 September 2023 | Cessation of Frederick William Hall as a person with significant control on 15 September 2023 (1 page) |
15 September 2023 | Termination of appointment of Frederick William Hall as a director on 15 September 2023 (1 page) |
15 September 2023 | Notification of Frederick Daniel Hall as a person with significant control on 15 September 2023 (2 pages) |
4 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
15 March 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 March 2022 | Notification of Frederick William Hall as a person with significant control on 24 February 2022 (2 pages) |
25 February 2022 | Appointment of Mr Frederick William Hall as a director on 24 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Frederick Hall as a director on 23 February 2022 (1 page) |
25 February 2022 | Cessation of Frederick Hall as a person with significant control on 23 February 2022 (1 page) |
28 January 2022 | Registered office address changed from Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England to 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 28 January 2022 (1 page) |
1 November 2021 | Termination of appointment of Denise Anne Farrar as a director on 1 November 2021 (1 page) |
11 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
29 September 2021 | Resolutions
|
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
19 July 2021 | Registered office address changed from 1st Floor, Honeycomb the Watermark Gateshead Tyne and Wear NE11 9SZ to Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG on 19 July 2021 (1 page) |
11 February 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
9 November 2020 | Registered office address changed from 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to 1st Floor, Honeycomb the Watermark Gateshead Tyne and Wear NE11 9SZ on 9 November 2020 (2 pages) |
5 November 2020 | Registered office address changed from Spencer Woods Ltd 5 Concept Court Kettlestring Lane York YO30 4XF United Kingdom to 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 5 November 2020 (1 page) |
16 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
14 July 2020 | Termination of appointment of Sarah Hall as a director on 14 July 2020 (1 page) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 January 2020 | Appointment of Ms Denise Anne Farrar as a director on 13 January 2020 (2 pages) |
14 January 2020 | Appointment of Mrs Sarah Hall as a director on 13 January 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
10 September 2018 | Incorporation Statement of capital on 2018-09-10
|