Gateshead
Tyne And Wear
NE11 9SZ
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Keel Row 3 The Watermark Riverside Way Gateshead Tyne & Wear NE11 9SZ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2019(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Unit 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
11 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with updates (7 pages) |
10 February 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
10 February 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
25 November 2019 | Resolutions
|
25 November 2019 | Change of share class name or designation (2 pages) |
15 November 2019 | Change of details for Mr Ian Watson as a person with significant control on 9 July 2019 (2 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 12 November 2019
|
15 November 2019 | Change of details for Claire Watson as a person with significant control on 12 November 2019 (2 pages) |
15 November 2019 | Change of details for Mr Ian Watson as a person with significant control on 12 November 2019 (2 pages) |
11 July 2019 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
10 July 2019 | Termination of appointment of Andrew John Davison as a director on 9 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Hugh Benson Welch as a director on 9 July 2019 (1 page) |
10 July 2019 | Appointment of Mr Hugh Benson Welch as a director on 9 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Ian Watson as a director on 9 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Muckle Secretary Limited as a secretary on 9 July 2019 (1 page) |
10 July 2019 | Notification of Ian Watson as a person with significant control on 9 July 2019 (2 pages) |
10 July 2019 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Keel Row 3 the Watermark Riverside Way Gateshead Tyne & Wear NE11 9SZ on 10 July 2019 (1 page) |
9 July 2019 | Resolutions
|
9 July 2019 | Cessation of Muckle Director Limited as a person with significant control on 9 July 2019 (1 page) |
9 July 2019 | Notification of Claire Watson as a person with significant control on 9 July 2019 (2 pages) |
9 July 2019 | Statement of capital following an allotment of shares on 9 July 2019
|
7 February 2019 | Incorporation
Statement of capital on 2019-02-07
|