Concorde Way
Stockton-On-Tees
Durham
TS18 3TB
Director Name | Helen Jane Casely |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Satpal Singh Pandal |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Registered Address | Carbury House Preston Farm Business Park Concorde Way Stockton-On-Tees Durham TS18 3TB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
13 June 2022 | Resolutions
|
9 June 2022 | Memorandum and Articles of Association (29 pages) |
8 June 2022 | Appointment of Satpal Singh Pandal as a director on 23 May 2022 (2 pages) |
8 June 2022 | Appointment of Helen Jane Casely as a director on 23 May 2022 (2 pages) |
7 June 2022 | Change of share class name or designation (2 pages) |
7 June 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
5 May 2022 | Statement of capital following an allotment of shares on 24 April 2019
|
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
27 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
14 April 2021 | Registered office address changed from 12 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 14 April 2021 (1 page) |
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
10 June 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
8 March 2020 | Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page) |
28 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
14 May 2019 | Sub-division of shares on 24 April 2019 (4 pages) |
15 October 2018 | Incorporation Statement of capital on 2018-10-15
|