Gateshead
NE11 9SZ
Director Name | Mr Mark Andrew Rutherford |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 Honeycomb The Watermark Gateshead NE11 9SZ |
Secretary Name | Mark Andrew Rutherford |
---|---|
Status | Current |
Appointed | 27 January 2020(1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Floor 2 Honeycomb The Watermark Gateshead NE11 9SZ |
Registered Address | Floor 2 Honeycomb The Watermark Gateshead NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
28 April 2020 | Delivered on: 28 April 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: (I) all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property; (ii) all present and future interests of the company in the proceeds of sale of any land and all present and future licences of the company to enter upon or use land; and (iii) all patents, registered and unregistered trade and service makes, rights in passing off, copyright, registered and unregistered rights in designs and database rights and any other intellectual property rights, in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights. Outstanding |
---|
5 October 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
14 August 2023 | Director's details changed for Mr Brett Coulson Jacobson on 21 July 2023 (2 pages) |
14 August 2023 | Director's details changed for Mr Mark Andrew Rutherford on 21 July 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
23 November 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
4 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
5 January 2021 | Confirmation statement made on 23 December 2020 with updates (6 pages) |
1 September 2020 | Statement of capital following an allotment of shares on 27 June 2020
|
11 August 2020 | Change of share class name or designation (2 pages) |
11 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2020 | Memorandum and Articles of Association (24 pages) |
13 July 2020 | Sub-division of shares on 27 June 2020 (4 pages) |
13 July 2020 | Resolutions
|
28 April 2020 | Registration of charge 123777030001, created on 28 April 2020 (22 pages) |
28 January 2020 | Appointment of Mark Andrew Rutherford as a secretary on 27 January 2020 (2 pages) |
27 January 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
24 December 2019 | Incorporation Statement of capital on 2019-12-24
|