Wideopen
Newcastle Upon Tyne
NE13 7GD
Director Name | Mr Aaron Keith Molson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | M & C Roofing, Unit 1 Browns Park Brunswick Indust Wideopen Newcastle Upon Tyne NE13 7GD |
Director Name | Mr Craig Richardson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | M & C Roofing, Unit 1 Browns Park Brunswick Indust Wideopen Newcastle Upon Tyne NE13 7GD |
Registered Address | M & C Roofing, Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7GD |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
21 May 2020 | Delivered on: 22 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as units 1 & 2 browns park, brunswick industrial estate, newcastle upon tyne NE13 7BA including the entirety of the property comprised in the lease of units 1 & 2 browns park, brunswick industrial estate between (1) aj bell trustees limited, antony mark brown and helen yvette brown as trustees of the kb sheetmetal limited rbs and (2) rmc property developments limited. Outstanding |
---|---|
29 April 2020 | Delivered on: 30 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
21 October 2022 | Change of details for Mr Aaron Keith Molson as a person with significant control on 11 October 2022 (2 pages) |
21 October 2022 | Change of details for Mr Steven James Connelly as a person with significant control on 11 October 2022 (2 pages) |
21 October 2022 | Change of details for Mr Craig Thomas Richardson as a person with significant control on 11 October 2022 (2 pages) |
12 October 2022 | Change of details for Mr Craig Thomas Richardson as a person with significant control on 11 October 2022 (2 pages) |
11 October 2022 | Change of details for Mr Aaron Keith Molson as a person with significant control on 11 October 2022 (2 pages) |
11 October 2022 | Change of details for Mr Steven James Connelly as a person with significant control on 11 October 2022 (2 pages) |
29 June 2022 | Change of details for Mr Craig Thomas Richardson as a person with significant control on 28 June 2022 (2 pages) |
28 June 2022 | Change of details for Mr Craig Thomas Richardson as a person with significant control on 28 June 2022 (2 pages) |
9 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
8 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 July 2021 | Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
24 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
23 November 2020 | Notification of Craig Thomas Richardson as a person with significant control on 31 October 2019 (2 pages) |
23 November 2020 | Notification of Aaron Keth Molson as a person with significant control on 31 October 2019 (2 pages) |
23 November 2020 | Notification of Steven James Connelly as a person with significant control on 31 October 2019 (2 pages) |
23 November 2020 | Withdrawal of a person with significant control statement on 23 November 2020 (2 pages) |
27 October 2020 | Registered office address changed from M & C Roofing Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7BA United Kingdom to M & C Roofing, Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7GD on 27 October 2020 (1 page) |
27 October 2020 | Registered office address changed from , M & C Roofing Brunswick Industrial Estate, Wideopen, Newcastle upon Tyne, NE13 7BA, United Kingdom to M & C Roofing, Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7GD on 27 October 2020 (1 page) |
22 May 2020 | Registration of charge 122918500002, created on 21 May 2020 (38 pages) |
30 April 2020 | Registration of charge 122918500001, created on 29 April 2020 (41 pages) |
31 October 2019 | Incorporation
Statement of capital on 2019-10-31
|