135 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Secretary Name | Mrs Lisa De Redder |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1995(56 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Correspondence Address | Charlton House 135 Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
Director Name | Mr Michael Kristian Blance |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(73 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Mechanical Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Charlton House 135 Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
Director Name | Theresa Olga Blance |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(52 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 1995) |
Role | Plumber |
Correspondence Address | Fairways Towne Gate Heddon-On-The-Wall Northumberland NE15 0DT |
Secretary Name | Theresa Olga Blance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(52 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 1995) |
Role | Heating Engineer |
Correspondence Address | Fairways Towne Gate Heddon-On-The-Wall Northumberland NE15 0DT |
Website | matthewcharlton.co.uk |
---|
Registered Address | Charlton House 135 Elswick Road Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
5k at £1 | Michael J. Blance 50.51% Ordinary A |
---|---|
4.9k at £1 | K & C Settlement Trust 49.00% Ordinary |
49 at £1 | Michael J. Blance 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,997 |
Cash | £387,070 |
Current Liabilities | £343,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 January 2013 | Director's details changed for Michael Joseph Blance on 1 January 2013 (2 pages) |
11 January 2013 | Secretary's details changed for Mrs Lisa De Redder on 1 January 2013 (1 page) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Michael Joseph Blance on 1 January 2013 (2 pages) |
11 January 2013 | Secretary's details changed for Mrs Lisa De Redder on 1 January 2013 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Appointment of Mr Michael Kristian Blance as a director (2 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Director's details changed for Michael Joseph Blance on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Michael Joseph Blance on 1 October 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 11/01/08; no change of members (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 January 2007 | Return made up to 11/01/07; full list of members (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2005 | Return made up to 11/01/05; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
11 December 2002 | Resolutions
|
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 February 2002 | Return made up to 11/01/02; full list of members
|
20 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 106 corporation street newcastle-upon-tyne NE4 5RQ (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Return made up to 11/01/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 January 1998 | Return made up to 11/01/98; full list of members
|
21 March 1997 | Return made up to 11/01/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
11 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 July 1995 | Ad 02/05/95--------- £ si 5400@1=5400 £ ic 4500/9900 (2 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | £ nc 5000/15000 02/05/95 (1 page) |