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 | 18 December 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Jonathan Andrew Hurford |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1b Station Approach East Boldon Tyne And Wear NE36 0AB |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2018(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And 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 | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 31 December 2022 (overdue) |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 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) |
30 January 2020 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
20 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
17 July 2019 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
17 July 2019 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
18 April 2019 | Resolutions
|
8 April 2019 | Resolutions
|
5 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
5 April 2019 | Appointment of Mr Nathan O'brien as a director on 4 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Muckle Secretary Limited as a secretary on 4 April 2019 (1 page) |
5 April 2019 | Cessation of Muckle Director Limited as a person with significant control on 4 April 2019 (1 page) |
5 April 2019 | Notification of Nathan O'brien as a person with significant control on 4 April 2019 (2 pages) |
5 April 2019 | Appointment of Jonathan Andrew Hurford as a director on 4 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Andrew John Davison as a director on 4 April 2019 (1 page) |
5 April 2019 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 5 April 2019 (1 page) |
18 December 2018 | Incorporation
Statement of capital on 2018-12-18
|