Wynyard
Billingham
TS22 5QF
Director Name | Mr Andrew Peter Powell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Castlereagh Wynyard Billingham TS22 5QF |
Registered Address | 6 Castlereagh Wynyard Billingham TS22 5QF |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
16 July 2021 | Delivered on: 5 August 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 57 pallister avenue. Middlesbrough. TS3 9BE. Outstanding |
---|---|
16 July 2021 | Delivered on: 5 August 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 9 griffiths road. Middlesbrough. TS6 7NB. Outstanding |
10 June 2021 | Delivered on: 1 July 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 21 gretton avenue. Middlesbrough. TS4 3QT. Outstanding |
25 October 2023 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
28 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
21 March 2023 | Change of details for Mr Andrew Peter Powell as a person with significant control on 17 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Mr Andrew Peter Powell on 17 March 2023 (2 pages) |
17 February 2023 | Registered office address changed from 47 Black Wood Wynyard Billingham TS22 5GQ England to 6 Castlereagh Wynyard Billingham TS22 5QF on 17 February 2023 (1 page) |
17 February 2023 | Change of details for Mr Paul Geoffrey Daniel Bollands as a person with significant control on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Paul Geoffrey Daniel Bollands on 17 February 2023 (2 pages) |
8 September 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
24 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
26 August 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
5 August 2021 | Registration of charge 127678240002, created on 16 July 2021 (4 pages) |
5 August 2021 | Registration of charge 127678240003, created on 16 July 2021 (6 pages) |
1 July 2021 | Registration of charge 127678240001, created on 10 June 2021 (4 pages) |
14 September 2020 | Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to 47 Black Wood Wynyard Billingham TS22 5GQ on 14 September 2020 (1 page) |
24 July 2020 | Incorporation Statement of capital on 2020-07-24
|