Boldon Business Park
Boldon Colliery
NE35 9PF
Director Name | Mr Peter Anthony Lyons |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 312 The Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF |
Registered Address | 312 The Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months from now) |
28 May 2020 | Delivered on: 3 June 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
8 March 2023 | Registered office address changed from One Trinity Green Eldon Street South Shields NE33 1SA England to 312 the Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF on 8 March 2023 (1 page) |
14 February 2023 | Notification of Cherelle Lyons as a person with significant control on 1 February 2022 (2 pages) |
14 February 2023 | Director's details changed for Mrs Cherelle Mary Lyons on 1 February 2022 (2 pages) |
14 February 2023 | Director's details changed for Mr Peter Anthony Lyons on 1 February 2022 (2 pages) |
14 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
14 February 2023 | Notification of Peter Lyons as a person with significant control on 1 February 2022 (2 pages) |
14 February 2023 | Change of details for Necit Holdings Limited as a person with significant control on 1 February 2022 (2 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
14 January 2021 | Registered office address changed from 1 Sunniside Leigh Sunderland SR6 7XH England to One Trinity Green Eldon Street South Shields NE33 1SA on 14 January 2021 (1 page) |
3 June 2020 | Registration of charge 124365200001, created on 28 May 2020 (15 pages) |
31 January 2020 | Incorporation Statement of capital on 2020-01-31
|