East Boldon
Tyne And Wear
NE36 0AB
Director Name | Mr Nathan O'Brien |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Station Approach East Boldon Tyne And Wear NE36 0AB |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2018(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Unit 1b Station Approach East Boldon Tyne And Wear NE36 0AB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
23 January 2023 | Delivered on: 13 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
23 January 2023 | Delivered on: 27 January 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land at the north side of park road, gateshead and registered at the land registry under title number TY256726. Outstanding |
23 January 2023 | Delivered on: 27 January 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land on the north side of park road, gateshead and registered at the land registry under title number TY258000. Outstanding |
18 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
24 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
13 February 2023 | Registration of charge 115834430003, created on 23 January 2023 (18 pages) |
27 January 2023 | Registration of charge 115834430002, created on 23 January 2023 (18 pages) |
27 January 2023 | Registration of charge 115834430001, created on 23 January 2023 (18 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
15 June 2021 | Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 15 June 2021 (1 page) |
24 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
10 September 2020 | Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings , 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020 (1 page) |
24 August 2020 | Director's details changed for Mr Nathan O'brien on 24 August 2020 (2 pages) |
27 April 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
31 January 2020 | Previous accounting period shortened from 30 September 2019 to 30 April 2019 (1 page) |
27 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
20 September 2019 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
20 September 2019 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
28 November 2018 | Notification of Nathan O'brien as a person with significant control on 26 October 2018 (2 pages) |
5 November 2018 | Resolutions
|
29 October 2018 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Office 3 Fourth Floor Central Exchange Buildings , 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 29 October 2018 (1 page) |
29 October 2018 | Cessation of Muckle Director Limited as a person with significant control on 26 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Nathan O'brien as a director on 26 October 2018 (2 pages) |
26 October 2018 | Resolutions
|
26 October 2018 | Appointment of Jonathan Andrew Hurford as a director on 26 October 2018 (2 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
26 October 2018 | Termination of appointment of Andrew John Davison as a director on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Muckle Secretary Limited as a secretary on 26 October 2018 (1 page) |
24 September 2018 | Incorporation
Statement of capital on 2018-09-24
|