Sunderland
SR3 3TB
Director Name | Mr Christopher William Bone |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 24 Elmfield Gardens Newcastle Upon Tyne Tyne And Wear NE3 4XB |
Director Name | Mr Daniel Richard Smyth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(4 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lansdowne Terrace Newcastle Upon Tyne Tyne And Wear NE3 1HN |
Director Name | Mr Robert Andrew Wallace Simmons |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P4 55 Degrees North Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6BJ |
Registered Address | 11 Lansdowne Terrace Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
14 January 2024 | Resolutions
|
---|---|
3 January 2024 | Appointment of Mr Daniel Richard Smyth as a director on 21 December 2023 (2 pages) |
3 January 2024 | Notification of Daniel Smyth as a person with significant control on 21 December 2023 (2 pages) |
22 December 2023 | Statement of capital following an allotment of shares on 21 December 2023
|
20 December 2023 | Cessation of Christopher William Bone as a person with significant control on 30 June 2022 (1 page) |
20 December 2023 | Cessation of Daniel Richard Smyth as a person with significant control on 30 June 2022 (1 page) |
30 October 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
12 October 2023 | Termination of appointment of Robert Andrew Wallace Simmons as a director on 30 September 2023 (1 page) |
17 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
7 November 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
22 July 2022 | Resolutions
|
20 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
20 July 2022 | Memorandum and Articles of Association (59 pages) |
24 June 2022 | Second filing of Confirmation Statement dated 2 March 2022 (3 pages) |
23 June 2022 | Statement of capital following an allotment of shares on 24 January 2020
|
2 March 2022 | Confirmation statement made on 2 March 2022 with updates
|
19 November 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
19 January 2021 | Appointment of Mr Christopher William Bone as a director on 19 January 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
8 January 2021 | Second filing of Confirmation Statement dated 11 August 2020 (3 pages) |
17 August 2020 | 11/08/20 Statement of Capital gbp 961.666
|
12 May 2020 | Resolutions
|
11 May 2020 | Cessation of Michael Davies as a person with significant control on 8 April 2020 (1 page) |
11 May 2020 | Notification of Daniel Richard Smyth as a person with significant control on 8 April 2020 (2 pages) |
30 April 2020 | Registered office address changed from 11 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to 11 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 30 April 2020 (1 page) |
30 April 2020 | Registered office address changed from 12 West Park Sunderland SR3 3TB England to 11 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 30 April 2020 (1 page) |
30 April 2020 | Change of details for Mr Christopher William Bone as a person with significant control on 8 April 2020 (2 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Resolutions
|
23 April 2020 | Resolutions
|
21 April 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
16 April 2020 | Appointment of Mr Robert Andrew Wallace Simmons as a director on 8 April 2020 (2 pages) |
10 February 2020 | Notification of Christopher William Bone as a person with significant control on 21 January 2020 (2 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
31 January 2020 | Resolutions
|
24 January 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
24 January 2020 | Resolutions
|
12 August 2019 | Incorporation Statement of capital on 2019-08-12
|