Newcastle Upon Tyne
NE5 1NB
Secretary Name | David Ian Lappin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2001(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Business Analyst |
Correspondence Address | 10 Beaumont House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Mr David Roger Grout |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(18 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 10 Beaumont House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Ian James Lappin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 21 December 2001) |
Role | Managing Director |
Correspondence Address | 24 Downs Valley Hartley Longfield Kent DA3 7RA |
Secretary Name | Shirley Jennifer Champ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 8 The Green Darenth Park Village Dartford Kent DA2 6JR |
Director Name | Shirley Jennifer Champ |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2004) |
Role | Marketing Executive |
Correspondence Address | 8 The Green Darenth Park Village Dartford Kent DA2 6JR |
Website | www.cyberqube.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2000538 |
Telephone region | Unknown |
Registered Address | 9 Beaumont House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | David Ian Lappin 75.00% Ordinary |
---|---|
25 at £1 | Jennifer Margaret Lappin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,079 |
Cash | £328,642 |
Current Liabilities | £209,729 |
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 | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
4 February 2023 | Delivered on: 22 February 2023 Persons entitled: David Ian Lappin (As Security Trustee) Jennifer Margaret Lappin (Acting by Her Attorneys' Mrs Julie Noble and Mrs Shirley Jennifer Champ) (as Security Trustee) Classification: A registered charge Particulars: All estates or interests in the land including: "all rents, income, debts, claims or other rights to which the company is entitled under any lease, licence or agreement relating to the land"; and all patents, trademarks, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, design rights, trade secrets and confidential information, in each case whether or not registered and all applications for registration of any of them, and all renewals or extensions thereof and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights." For further details, please refer. To the instrument. Outstanding |
---|
12 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 April 2020 | Registered office address changed from 1 Cobden Road Sevenoaks Kent TN13 3UB to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 1 April 2020 (1 page) |
1 April 2020 | Director's details changed for Mr David Roger Grout on 1 April 2020 (2 pages) |
1 April 2020 | Change of details for Mr David Ian Lappin as a person with significant control on 1 April 2020 (2 pages) |
1 April 2020 | Secretary's details changed for David Ian Lappin on 1 April 2020 (1 page) |
1 April 2020 | Director's details changed for David Ian Lappin on 1 April 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2010 | Director's details changed for David Roger Grout on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for David Roger Grout on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Roger Grout on 6 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Ian Lappin on 8 October 2009 (2 pages) |
5 January 2010 | Director's details changed for David Ian Lappin on 8 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for David Ian Lappin on 10 October 2009 (1 page) |
5 January 2010 | Director's details changed for David Ian Lappin on 8 October 2009 (2 pages) |
5 January 2010 | Director's details changed for David Ian Lappin on 10 October 2009 (2 pages) |
5 January 2010 | Director's details changed for David Ian Lappin on 10 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for David Ian Lappin on 10 October 2009 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2009 | Registered office address changed from 18 Westdown Road London SE6 4RL on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 18 Westdown Road London SE6 4RL on 28 October 2009 (1 page) |
3 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | Return made up to 31/12/04; full list of members
|
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 August 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
17 August 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
20 March 2002 | Full accounts made up to 30 September 2001 (8 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (8 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: lamex house 5 twisleton court, priory hill dartford kent DA1 2EN (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: lamex house 5 twisleton court, priory hill dartford kent DA1 2EN (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Director resigned (2 pages) |
3 January 2002 | Director resigned (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Company name changed barcast installations LIMITED\certificate issued on 19/01/00 (3 pages) |
18 January 2000 | Company name changed barcast installations LIMITED\certificate issued on 19/01/00 (3 pages) |
15 November 1999 | Full accounts made up to 30 September 1999 (8 pages) |
15 November 1999 | Full accounts made up to 30 September 1999 (8 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (8 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (8 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 December 1996 | Full accounts made up to 30 September 1996 (8 pages) |
13 December 1996 | Full accounts made up to 30 September 1996 (8 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 30 September 1995 (8 pages) |
14 November 1995 | Full accounts made up to 30 September 1995 (8 pages) |
14 August 1984 | Incorporation (17 pages) |