Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ
Director Name | Mr Christopher Lyle Scott |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24, Mylord Crescent Camperdown Industrial Est Killingworth Newcastle Upon Tyne Tyne And Wear NE12 5UJ |
Director Name | Mr Philip Alan Batson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24, Mylord Crescent Camperdown Industrial Est Killingworth Newcastle Upon Tyne Tyne And Wear NE12 5UJ |
Director Name | Mr Ali Khanbhai |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24, Mylord Crescent Camperdown Industrial Est Killingworth Newcastle Upon Tyne Tyne And Wear NE12 5UJ |
Secretary Name | Mr Philip Batson |
---|---|
Status | Current |
Appointed | 13 May 2021(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 24, Mylord Crescent Camperdown Industrial Est Killingworth Newcastle Upon Tyne Tyne And Wear NE12 5UJ |
Secretary Name | Kimberley Anne Miller |
---|---|
Status | Resigned |
Appointed | 05 March 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 24, Mylord Crescent Camperdown Industrial Est Killingworth Newcastle Upon Tyne Tyne And Wear NE12 5UJ |
Registered Address | Unit 24, Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle Upon Tyne Tyne And Wear NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
13 May 2021 | Delivered on: 19 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
19 January 2024 | Accounts for a small company made up to 30 September 2023 (10 pages) |
---|---|
1 September 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (5 pages) |
30 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
5 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 30 September 2021 (19 pages) |
30 August 2021 | Confirmation statement made on 30 August 2021 with updates (5 pages) |
18 August 2021 | Group of companies' accounts made up to 30 September 2020 (34 pages) |
30 June 2021 | Secretary's details changed for Mr Philip Batson on 28 June 2021 (1 page) |
22 June 2021 | Notification of Abca Bidco Limited as a person with significant control on 13 May 2021 (2 pages) |
22 June 2021 | Cessation of Philip James Miller as a person with significant control on 13 May 2021 (1 page) |
21 June 2021 | Change of share class name or designation (2 pages) |
21 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2021 | Resolutions
|
18 June 2021 | Memorandum and Articles of Association (22 pages) |
28 May 2021 | Appointment of Mr Philip Alan Batson as a director on 13 May 2021 (2 pages) |
28 May 2021 | Termination of appointment of Kimberley Anne Miller as a secretary on 13 May 2021 (1 page) |
28 May 2021 | Appointment of Mr Ali Khanbhai as a director on 13 May 2021 (2 pages) |
28 May 2021 | Appointment of Mr Philip Batson as a secretary on 13 May 2021 (2 pages) |
20 May 2021 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
19 May 2021 | Registration of charge 125003530001, created on 13 May 2021 (49 pages) |
28 April 2021 | Confirmation statement made on 1 April 2021 with updates (6 pages) |
27 April 2021 | Change of details for Mr Philip James Miller as a person with significant control on 31 March 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Philip James Miller on 20 April 2021 (2 pages) |
19 April 2021 | Director's details changed for Mr Christopher Lyle Scott on 16 April 2021 (2 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
20 April 2020 | Memorandum and Articles of Association (14 pages) |
20 April 2020 | Resolutions
|
20 April 2020 | Memorandum and Articles of Association (14 pages) |
23 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
23 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
20 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
19 March 2020 | Change of details for Mr Philip James Miller as a person with significant control on 10 March 2020 (2 pages) |
5 March 2020 | Incorporation Statement of capital on 2020-03-05
|