East Boldon
Tyne And Wear
NE36 0AB
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2020(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Unit 1b Station Approach East Boldon Tyne And Wear NE36 0AB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
20 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 June 2021 | Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 15 June 2021 (1 page) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
10 September 2020 | Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020 (1 page) |
24 August 2020 | Director's details changed for Mr Nathan O'brien on 24 August 2020 (2 pages) |
23 June 2020 | Resolutions
|
23 June 2020 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 23 June 2020 (1 page) |
22 June 2020 | Notification of Nathan O'brien as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr Nathan O'brien as a director on 22 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Andrew John Davison as a director on 22 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Muckle Secretary Limited as a secretary on 22 June 2020 (1 page) |
22 June 2020 | Cessation of Muckle Director Limited as a person with significant control on 22 June 2020 (1 page) |
17 March 2020 | Incorporation
Statement of capital on 2020-03-17
|