Wallsend
NE28 6HQ
Director Name | Mr Steven Christopher Tindle |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
Director Name | Mr Gary Head |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 1 week from now) |
21 January 2024 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
19 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
13 September 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
14 March 2023 | Cessation of Steven Christopher Tindle as a person with significant control on 1 March 2023 (1 page) |
14 March 2023 | Notification of Matthew Raymond Renshaw as a person with significant control on 1 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Steven Christopher Tindle as a director on 1 March 2023 (1 page) |
14 March 2023 | Withdraw the company strike off application (1 page) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2023 | Application to strike the company off the register (1 page) |
10 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
9 March 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
6 December 2021 | Change of details for Mr Steven Christopher Tindle as a person with significant control on 3 October 2021 (2 pages) |
14 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
13 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
1 November 2019 | Termination of appointment of Gary Head as a director on 28 August 2019 (1 page) |
8 March 2019 | Registered office address changed from 7-8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page) |
8 January 2019 | Incorporation Statement of capital on 2019-01-08
|