Wallsend
NE28 9NX
Director Name | Mr Matthew Thomas Burrows |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mistral House Silverlink Business Park Wallsend NE28 9NX |
Director Name | Miss Claire Marie Hunter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mistral House Silverlink Business Park Wallsend NE28 9NX |
Director Name | Mr Terence William Hunter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Swan Street Swan Buildings - First Floor Manchester M4 5JW |
Registered Address | Mistral House Silverlink Business Park Wallsend NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 12 December 2022 (overdue) |
7 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
18 November 2020 | Registered office address changed from Town Hall Chambers High Street East Wallsend NE28 7AT United Kingdom to Mistral House Silverlink Business Park Wallsend NE28 9NX on 18 November 2020 (1 page) |
29 November 2019 | Appointment of Mr Matthew Burrows as a director on 28 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Michael Hoben as a director on 28 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Terence William Hunter as a director on 29 November 2019 (1 page) |
29 November 2019 | Appointment of Miss Claire Hunter as a director on 28 November 2019 (2 pages) |
29 November 2019 | Registered office address changed from Henleaze House Harbury Road Bristol BS9 4NP United Kingdom to Town Hall Chambers High Street East Wallsend NE28 7AT on 29 November 2019 (1 page) |
28 November 2019 | Notification of Matthew Burrows as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Notification of Michael Hoben as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Cessation of Terence William Hunter as a person with significant control on 28 November 2019 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
28 November 2019 | Notification of Claire Hunter as a person with significant control on 28 November 2019 (2 pages) |
22 February 2019 | Incorporation Statement of capital on 2019-02-22
|