Consett
Co Durham
DH8 6BN
Director Name | Mrs Cloe Guenee |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN |
Director Name | Mr Mathieu Guenee |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 April 2019(2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN |
Director Name | Chris Charlton |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN |
Registered Address | Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
13 January 2021 | Change of details for Chris Charlton as a person with significant control on 12 January 2021 (2 pages) |
---|---|
13 January 2021 | Change of details for Chris Charlton as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Mathieu Guenee on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mrs Cloe Guenee on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Chris Charlton on 12 January 2021 (2 pages) |
23 November 2020 | Registered office address changed from Office 69 Derwentside Business Centre Consett Co Durham DH8 6BP England to Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN on 23 November 2020 (1 page) |
21 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
4 June 2020 | Registered office address changed from 43 Bede Crescent Wallsend Tyne and Wear NE28 7HL England to Office 69 Derwentside Business Centre Consett Co Durham DH8 6BP on 4 June 2020 (1 page) |
27 March 2020 | Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page) |
6 March 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
24 February 2020 | Director's details changed for Chris Charltom on 24 February 2020 (2 pages) |
14 June 2019 | Cessation of Utility Fm Ltd as a person with significant control on 11 June 2019 (1 page) |
14 June 2019 | Notification of Chris Charlton as a person with significant control on 11 June 2019 (2 pages) |
14 June 2019 | Appointment of Chris Charltom as a director on 11 June 2019 (2 pages) |
2 May 2019 | Appointment of Mr Mathieu Guenee as a director on 23 April 2019 (2 pages) |
2 May 2019 | Appointment of Mrs Cloe Guenee as a director on 23 April 2019 (2 pages) |
2 May 2019 | Notification of Utility Fm Ltd as a person with significant control on 23 April 2019 (2 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
2 May 2019 | Cessation of Samuel George Lind as a person with significant control on 23 April 2019 (1 page) |
5 March 2019 | Registered office address changed from 43 43 Bede Crescent Newcastle upon Tyne Tyne and Wear NE28 7HL United Kingdom to 43 Bede Crescent Wallsend Tyne and Wear NE28 7HL on 5 March 2019 (1 page) |
20 February 2019 | Incorporation Statement of capital on 2019-02-20
|