UKBizDB.co.uk

TERRY CHRISTIE BLOCKPAVING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Terry Christie Blockpaving Ltd. The company was founded 8 years ago and was given the registration number 09995443. The firm's registered office is in NORTH SHIELDS. You can find them at Unit 2-4 Protection House, Albion Road, North Shields, Tyne & Wear. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TERRY CHRISTIE BLOCKPAVING LTD
Company Number:09995443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 2-4 Protection House, Albion Road, North Shields, Tyne & Wear, England, NE30 2RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2-4 Protection House, Albion Road, North Shields, England, NE30 2RH

Director01 January 2021Active
Unit 2-4 Protection House, Albion Road, North Shields, England, NE30 2RH

Director06 March 2017Active
132 Whitley Road, Whitley Bay, United Kingdom, NE26 2NA

Director09 February 2016Active
132 Whitley Road, Whitley Bay, United Kingdom, NE26 2NA

Director01 December 2016Active
132 Whitley Road, Whitley Bay, United Kingdom, NE26 2NA

Director09 February 2016Active

People with Significant Control

Mr Terence Robert Christie
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit 2-4 Protection House, Albion Road, North Shields, England, NE30 2RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter William Borrow
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Unit 2-4 Protection House, Albion Road, North Shields, England, NE30 2RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-23Accounts

Change account reference date company previous shortened.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Address

Change registered office address company with date old address new address.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Change account reference date company previous shortened.

Download
2017-11-09Accounts

Change account reference date company previous shortened.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2016-02-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.