South Shields
NE33 4JY
Secretary Name | Mrs Celestine Randiki |
---|---|
Status | Current |
Appointed | 04 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Collingwood Street Collingwood Street South Shields NE33 4JY |
Director Name | Mr Alan Bennett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 98 Collingwood Street Collingwood Street South Shields NE33 4JY |
Registered Address | 221 Ellesmere Road 221 Ellesmere Road Newcastle Upon Tyne NE4 8TQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
14 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
4 October 2022 | Registered office address changed from 98 Collingwood Street Collingwood Street Ravensworth Terrace Road South Shields Newcassttle NE33 4JY United Kingdom to United Kingdom Ellesmere Road Newcastle upon Tyne NE4 8TQ on 4 October 2022 (1 page) |
4 October 2022 | Registered office address changed from United Kingdom Ellesmere Road Newcastle upon Tyne NE4 8TQ United Kingdom to 221 Ellesmere Road 221 Ellesmere Road Newcastle upon Tyne Newcastle upon Tyne NE4 8TQ on 4 October 2022 (1 page) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
25 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
3 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
3 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
3 October 2019 | Termination of appointment of Alan Bennett as a director on 23 September 2019 (1 page) |
2 September 2019 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 98 Collingwood Street Collingwood Street Ravensworth Terrace Road South Shields Newcassttle NE33 4JY on 2 September 2019 (1 page) |
11 March 2019 | Appointment of Mr Alan Bennett as a director on 11 March 2019 (2 pages) |
11 March 2019 | Change of details for Celestine Randiki as a person with significant control on 11 March 2019 (2 pages) |
11 March 2019 | Secretary's details changed for Mrs Celestine Randiki on 11 March 2019 (1 page) |
11 March 2019 | Director's details changed for Mrs Celestine Randiki on 11 March 2019 (2 pages) |
11 March 2019 | Change of details for Mrs Celestine Randiki as a person with significant control on 11 March 2019 (2 pages) |
11 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
4 October 2018 | Incorporation Statement of capital on 2018-10-04
|