Gateshead
NE11 9SN
Director Name | Mr Richard Mark Robertson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(3 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Staithes The Watermark Gateshead NE11 9SN |
Director Name | Mr Gary Bradshaw |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 5 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH |
Registered Address | Unit 4 Staithes The Watermark Gateshead NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
15 August 2023 | Cessation of Gary Bradshaw as a person with significant control on 1 August 2023 (1 page) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with updates (5 pages) |
9 August 2023 | Statement of capital on 9 August 2023
|
9 August 2023 | Resolutions
|
9 August 2023 | Statement by Directors (1 page) |
9 August 2023 | Solvency Statement dated 01/08/23 (1 page) |
2 August 2023 | Registered office address changed from Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to Unit 4 Staithes the Watermark Gateshead NE11 9SN on 2 August 2023 (1 page) |
1 August 2023 | Termination of appointment of Gary Bradshaw as a director on 1 June 2023 (1 page) |
1 August 2023 | Appointment of Mr Richard Mark Robertson as a director on 1 June 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (3 pages) |
4 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
1 October 2022 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
6 May 2022 | Director's details changed for Mr. Paul James Tully on 6 May 2022 (2 pages) |
6 January 2022 | Cessation of Richard Robertson as a person with significant control on 31 December 2021 (1 page) |
6 January 2022 | Notification of Franam Holdings Limited as a person with significant control on 31 December 2021 (2 pages) |
6 January 2022 | Cessation of Paul James Tully as a person with significant control on 31 December 2021 (1 page) |
6 January 2022 | Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021 (2 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 May 2021 (11 pages) |
13 August 2021 | Change of details for Mr Gary Bradshaw as a person with significant control on 13 August 2021 (2 pages) |
13 August 2021 | Director's details changed for Mr Gary Bradshaw on 13 August 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
21 May 2020 | Current accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
6 March 2020 | Incorporation Statement of capital on 2020-03-06
|