Newcastle Upon Tyne
NE6 5DE
Secretary Name | Mr Ian Brown |
---|---|
Status | Current |
Appointed | 23 September 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 212a Rothbury Terrace Heaton Newcastle Upon Tyne NE6 5DE |
Director Name | David Andrew Barany |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 1993) |
Role | Fashion Retailer |
Correspondence Address | 17a Saville Row Newcastle/Tyne Tyne & Wear NG1 8JE |
Secretary Name | Paul Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 20 Holland Park Parklands Wallsend Newcastle Upon Tyne |
Director Name | Brian Phillips |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1995) |
Role | Managing Director |
Correspondence Address | Dodley Farm Stamford Ham Newcastle Upon Tyne |
Secretary Name | Kay Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 5 Ridsdale Close Kings Estate Wallsend Tyne & Wear NE28 9JR |
Secretary Name | Anne Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 23 September 2021) |
Role | Company Director |
Correspondence Address | Heaton Park Coachworks Ltd 212a, Rothbury Terrace Heaton Newcastle Upon Tyne NE6 5DE |
Website | heatonparkcoachworks.co.uk |
---|---|
Telephone | 0191 2760999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 212a Rothbury Terrace Heaton Newcastle Upon Tyne NE6 5DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
999 at £1 | James Paul Quinn 99.90% Ordinary |
---|---|
1 at £1 | Mrs Joan Quinn 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£875 |
Cash | £1,013 |
Current Liabilities | £22,902 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
21 November 1994 | Delivered on: 6 December 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 August 1992 | Delivered on: 17 August 1992 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit:-barclays bank PLC re:heaton park coachworks limited business premium account no: 80447196(see form 395 for full details). Outstanding |
20 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
7 March 2022 | Director's details changed for James Paul Quinn on 7 March 2022 (2 pages) |
24 September 2021 | Appointment of Mr Ian Brown as a secretary on 23 September 2021 (2 pages) |
23 September 2021 | Termination of appointment of Anne Marie Brown as a secretary on 23 September 2021 (1 page) |
15 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
27 November 2020 | Secretary's details changed for Anne Marie Brown on 27 November 2020 (1 page) |
24 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
19 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Director's details changed for James Paul Quinn on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Paul Quinn on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (2 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (2 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members
|
16 February 2004 | Return made up to 08/02/04; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 212A rothbury terrace heaton newcastle upon tyne tyne and wear NE6 5DE (1 page) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 212A rothbury terrace heaton newcastle upon tyne tyne and wear NE6 5DE (1 page) |
30 January 2002 | Return made up to 08/02/02; full list of members
|
30 January 2002 | Return made up to 08/02/02; full list of members
|
3 January 2002 | Registered office changed on 03/01/02 from: back heaton park road heaton newcastle upon tyne NE6 1SR (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: back heaton park road heaton newcastle upon tyne NE6 1SR (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 December 2001 | New secretary appointed (2 pages) |
28 February 2001 | Return made up to 08/02/01; full list of members
|
28 February 2001 | Return made up to 08/02/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: 122 high street acton london W3 6QX (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: 122 high street acton london W3 6QX (1 page) |
8 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 April 1997 | Return made up to 21/02/97; no change of members
|
24 April 1997 | Return made up to 21/02/97; no change of members
|
13 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
13 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |