Company NameHeaton Stannington Afc Car Parks Limited
Company StatusActive
Company Number12292132
CategoryPrivate Limited Company
Incorporation Date31 October 2019(4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBill Colwill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrounsell Park Newton Road
High Heaton
Newcastle Upon Tyne
NE7 7HP
Director NameMr George John Clark
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressGrounsell Park Newton Road
High Heaton
Newcastle Upon Tyne
NE7 7HP
Director NameMr Richard Thomas Jackson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(3 years, 4 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrounsell Park Newton Road
High Heaton
Newcastle Upon Tyne
NE7 7HP
Director NameMr Scott Lyndon
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(3 years, 4 months after company formation)
Appointment Duration1 year
RolePmo Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrounsell Park Newton Road
High Heaton
Newcastle Upon Tyne
NE7 7HP
Director NameJohn Barker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameBarry Hindson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrounsell Park Newton Road
High Heaton
Newcastle Upon Tyne
NE7 7HP
Director NameMr William Pitt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrounsell Park Newton Road
High Heaton
Newcastle Upon Tyne
NE7 7HP
Director NameMrs Shirley May Reid
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 November 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGrounsell Park Newton Road
High Heaton
Newcastle Upon Tyne
NE7 7HP
Director NameMr Terry Thomas Reid
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGrounsell Park Newton Road
High Heaton
Newcastle Upon Tyne
NE7 7HP
Director NameMr John Michael Ryan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGrounsell Park Newton Road
High Heaton
Newcastle Upon Tyne
NE7 7HP

Location

Registered AddressGrounsell Park Newton Road
High Heaton
Newcastle Upon Tyne
NE7 7HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
24 October 2023Termination of appointment of Barry Hindson as a director on 6 January 2023 (1 page)
24 October 2023Appointment of Mr Richard Thomas Jackson as a director on 1 March 2023 (2 pages)
24 October 2023Termination of appointment of William Pitt as a director on 31 December 2022 (1 page)
24 October 2023Termination of appointment of Terry Thomas Reid as a director on 1 November 2022 (1 page)
24 October 2023Appointment of Mrs Scott Lyndon as a director on 1 March 2023 (2 pages)
24 October 2023Termination of appointment of Shirley May Reid as a director on 1 November 2022 (1 page)
24 October 2023Director's details changed for Mrs Scott Lyndon on 1 March 2023 (2 pages)
24 October 2023Termination of appointment of John Michael Ryan as a director on 1 November 2022 (1 page)
9 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
19 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
15 November 2021Director's details changed for Bill Colwill on 29 October 2021 (2 pages)
15 November 2021Director's details changed for Barry Hindson on 29 October 2021 (2 pages)
15 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
15 November 2021Director's details changed for Mr William Pitt on 29 October 2021 (2 pages)
15 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
7 June 2021Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne England NE13 6DS United Kingdom to Grounsell Park Newton Road High Heaton Newcastle upon Tyne NE7 7HP on 7 June 2021 (1 page)
16 March 2021Termination of appointment of John Barker as a director on 13 March 2021 (1 page)
11 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
11 February 2021Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)
5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 October 2020Appointment of Mrs Shirley May Reid as a director on 21 October 2020 (2 pages)
22 October 2020Appointment of Mr George John Clark as a director on 21 October 2020 (2 pages)
22 October 2020Appointment of Mr Terry Thomas Reid as a director on 21 October 2020 (2 pages)
22 October 2020Appointment of Mr John Michael Ryan as a director on 21 October 2020 (2 pages)
31 October 2019Incorporation
Statement of capital on 2019-10-31
  • GBP 100
(37 pages)