Whitley Bay
Tyne And Wear
NE26 3QX
Director Name | Charles Viccars Andrew |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(2 days after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Joseph David Andrew |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(2 days after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 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 | Micro |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (6 months from now) |
26 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
6 September 2022 | Director's details changed for Joseph David Andrew on 5 July 2022 (2 pages) |
6 September 2022 | Change of details for Joseph David Andrew as a person with significant control on 5 July 2022 (2 pages) |
21 April 2022 | Micro company accounts made up to 30 September 2021 (9 pages) |
9 November 2021 | Confirmation statement made on 11 September 2021 with updates (7 pages) |
8 November 2021 | Change of details for Joseph David Andrew as a person with significant control on 8 January 2021 (2 pages) |
8 November 2021 | Change of details for Charles Viccars Andrew as a person with significant control on 8 January 2021 (2 pages) |
8 November 2021 | Change of details for Mrs Jeannie Heather Andrew as a person with significant control on 8 January 2021 (2 pages) |
28 June 2021 | Statement of capital following an allotment of shares on 7 January 2021
|
25 June 2021 | Micro company accounts made up to 30 September 2020 (9 pages) |
24 March 2021 | Director's details changed for Mrs Jeannie Heather Andrew on 5 February 2021 (2 pages) |
24 March 2021 | Director's details changed for Charles Viccars Andrew on 5 February 2021 (2 pages) |
24 March 2021 | Change of details for Mrs Jeannie Heather Andrew as a person with significant control on 5 February 2021 (2 pages) |
24 March 2021 | Change of details for Charles Viccars Andrew as a person with significant control on 5 February 2021 (2 pages) |
16 February 2021 | Change of share class name or designation (2 pages) |
16 February 2021 | Resolutions
|
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
17 September 2019 | Confirmation statement made on 11 September 2019 with updates (6 pages) |
22 November 2018 | Notification of Joseph David Andrew as a person with significant control on 14 September 2018 (2 pages) |
22 November 2018 | Notification of Charles Viccars Andrew as a person with significant control on 14 September 2018 (2 pages) |
14 September 2018 | Appointment of Joseph David Andrew as a director on 14 September 2018 (2 pages) |
14 September 2018 | Appointment of Charles Viccars Andrew as a director on 14 September 2018 (2 pages) |
12 September 2018 | Incorporation Statement of capital on 2018-09-12
|