Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director Name | Mr Harvey Kenneth Trent |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Plessey Crescent Whitley Bay Tyne And Wear NE25 8QL |
Director Name | Mr Jason Ried |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 May 2021(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 127a York Street George Western Cape South Africa |
Secretary Name | Mrs Bonny Torley |
---|---|
Status | Current |
Appointed | 22 June 2021(1 year after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Howard House Commercial Centre Suite 2.3 Howard Ho Howard Street North Shields Tyne And Wear NE30 1AR |
Registered Address | Suite 22a-24a Quay View Fish Quay Tyne And Wear North Shields NE30 1JE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
8 September 2023 | Registered office address changed from Howard House Commercial Centre Suite 2.3 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR England to Suite 22a-24a Quay View Fish Quay Tyne and Wear North Shields NE30 1JE on 8 September 2023 (1 page) |
---|---|
7 September 2023 | Director's details changed for Mr Harvey Kenneth Trent on 1 September 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
13 May 2023 | Sub-division of shares on 28 April 2023 (4 pages) |
28 April 2023 | Resolutions
|
2 March 2023 | Micro company accounts made up to 30 June 2022 (9 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
6 April 2022 | Registered office address changed from Suite 2.5 North Tyneside Business Centre 54a Saville Street North Shields NE30 1NT United Kingdom to Howard House Commercial Centre Suite 2.3 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 6 April 2022 (1 page) |
5 April 2022 | Director's details changed for Mr Harvey Kenneth Trent on 1 April 2022 (2 pages) |
8 March 2022 | Micro company accounts made up to 30 June 2021 (9 pages) |
11 November 2021 | Registered office address changed from 47 Hatherton Avenue North Shields NE30 3LG United Kingdom to Suite 2.5 North Tyneside Business Centre 54a Saville Street North Shields NE30 1NT on 11 November 2021 (1 page) |
23 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
22 June 2021 | Appointment of Mrs Bonny Torley as a secretary on 22 June 2021 (2 pages) |
17 May 2021 | Appointment of Mr Jason Ried as a director on 17 May 2021 (2 pages) |
8 December 2020 | Notification of Andrew Edward Young as a person with significant control on 8 December 2020 (2 pages) |
8 December 2020 | Cessation of The Pulse Rooms Holdings Limited as a person with significant control on 8 December 2020 (1 page) |
28 October 2020 | Appointment of Mr Harvey Kenneth Trent as a director on 28 October 2020 (2 pages) |
11 June 2020 | Incorporation Statement of capital on 2020-06-11
|