Felling Industrial Estate
Gateshead
Tyne + Wear
NE10 0ES
Secretary Name | Dawn Flynn |
---|---|
Status | Current |
Appointed | 24 January 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Nest Road Felling Industrial Estate Gateshead Tyne + Wear NE10 0ES |
Director Name | Mr Patrick Joseph Connolly |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nest Road Felling Industrial Estate Gateshead Tyne + Wear NE10 0ES |
Registered Address | Nest Road Felling Industrial Estate Gateshead Tyne + Wear NE10 0ES |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
24 July 2019 | Delivered on: 2 August 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
2 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
5 November 2019 | Change of share class name or designation (2 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
5 November 2019 | Particulars of variation of rights attached to shares (3 pages) |
4 November 2019 | Resolutions
|
29 October 2019 | Notification of Patrick Connolly as a person with significant control on 22 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Patrick Connolly as a director on 22 October 2019 (2 pages) |
29 October 2019 | Cessation of Dawn Flynn as a person with significant control on 22 October 2019 (3 pages) |
21 October 2019 | Registered office address changed from Collingwood House 6a and 6B Westway Ind Park Throckley Newcastle upon Tyne Tyne & Wear NE15 9HW England to 6a and 6B Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW on 21 October 2019 (1 page) |
2 August 2019 | Registration of charge 117862400001, created on 24 July 2019 (39 pages) |
26 July 2019 | Current accounting period extended from 31 January 2020 to 30 June 2020 (1 page) |
22 May 2019 | Resolutions
|
24 January 2019 | Incorporation
Statement of capital on 2019-01-24
|