Ryton
Tyne And Wear
NE40 3DG
Director Name | Mr Daniel Noel Colpitts |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1d Stargate Industrial Estate Ryton Tyne And Wear NE40 3DG |
Registered Address | Unit 1d Stargate Industrial Estate Ryton Tyne And Wear NE40 3DG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
21 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
13 July 2022 | Change of details for Daniel Noel Colpitts as a person with significant control on 1 April 2022 (2 pages) |
12 July 2022 | Director's details changed for Mr Daniel Noel Colpitts on 1 April 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
1 July 2022 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 1D Stargate Industrial Estate Ryton Tyne and Wear NE40 3DG on 1 July 2022 (1 page) |
29 June 2022 | Director's details changed for Mr William Brown Shaw on 29 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Mr Daniel Noel Colpitts on 29 June 2022 (2 pages) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
14 June 2022 | Change of details for Daniel Noel Colpitts as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Change of details for Mr William Brown Shaw as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr William Brown Shaw on 14 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Daniel Noel Colpitts on 14 June 2022 (2 pages) |
13 June 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
14 April 2021 | Change of details for Daniel Noel Colpitts as a person with significant control on 14 April 2021 (2 pages) |
27 July 2020 | Director's details changed for Mr Daniel Noel Colpitts on 24 June 2020 (2 pages) |
24 June 2020 | Incorporation Statement of capital on 2020-06-24
|