Cobalt Business Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QJ
Director Name | Mr Philip Douglass |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(same day as company formation) |
Role | Retired Solictor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Road Warkworth NE65 0XP |
Director Name | Mr Ian Allen Robert Wilson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Registered Address | C/O Gavin Mason Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 February 2024 (overdue) |
27 July 2023 | Registered office address changed from C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 27 July 2023 (1 page) |
---|---|
26 July 2023 | Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ England to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 26 July 2023 (1 page) |
17 April 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
23 March 2023 | Termination of appointment of Ian Allen Robert Wilson as a director on 20 January 2023 (1 page) |
23 March 2023 | Cessation of Ian Allen Robert Wilson as a person with significant control on 20 January 2022 (1 page) |
19 January 2023 | Micro company accounts made up to 31 January 2022 (8 pages) |
28 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
22 January 2021 | Notification of Gavin Joesph George Mason as a person with significant control on 21 January 2021 (2 pages) |
22 January 2021 | Notification of Ian Allen Robert Wilson as a person with significant control on 21 January 2021 (2 pages) |
22 January 2021 | Cessation of Philip Douglass as a person with significant control on 21 January 2021 (1 page) |
11 September 2020 | Registered office address changed from 12 Station Road Warkworth NE65 0XP England to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ on 11 September 2020 (1 page) |
10 September 2020 | Appointment of Mr Ian Allen Robert Wilson as a director on 3 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of Philip Douglass as a director on 3 September 2020 (1 page) |
10 September 2020 | Appointment of Mr Gavin Joseph George Mason as a director on 3 September 2020 (2 pages) |
23 January 2020 | Incorporation Statement of capital on 2020-01-23
|