Newcastle Upon Tyne
NE7 7LX
Director Name | Mr Robert Harley Morrison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Mr James Randolph Martin Lowe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 23 years, 7 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Mrs Elaine Patricia Gibson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 months, 1 week after company formation) |
Appointment Duration | 28 years, 3 months (resigned 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Secretary Name | Mr James Randolph Martin Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Secretary Name | JL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 1 year, 11 months (resigned 07 February 1994) |
Correspondence Address | 10 Rectory Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XY |
Website | incorporationservices.co.uk |
---|---|
Telephone | 0191 2236767 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Margaret Moran & James Randolph Martin Lowe 33.11% Preference |
---|---|
5k at £1 | Richard Alan Smith & Jennifer Mavis Smith 33.11% Preference |
5k at £1 | Thander Soe Moran 33.11% Preference |
65 at £1 | Margaret Ogilvey Moran & James Randolph Martin Lowe 0.43% Ordinary A |
25 at £1 | Leslie Gibson & Elaine Patricia Gibson 0.17% Ordinary B |
5 at £1 | Matthew Islwyn Price 0.03% Ordinary D |
5 at £1 | Robert Harley Morrison 0.03% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £18,912 |
Cash | £21,301 |
Current Liabilities | £31,217 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
23 February 2021 | Confirmation statement made on 21 February 2021 with updates (6 pages) |
---|---|
4 January 2021 | Termination of appointment of Elaine Patricia Gibson as a director on 29 December 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
11 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 October 2015 | Termination of appointment of James Randolph Martin Lowe as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of James Randolph Martin Lowe as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of James Randolph Martin Lowe as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of James Randolph Martin Lowe as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of James Randolph Martin Lowe as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of James Randolph Martin Lowe as a secretary on 8 October 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
2 June 2014 | Appointment of Mr Robert Harley Morrison as a director (2 pages) |
2 June 2014 | Appointment of Mr Robert Harley Morrison as a director (2 pages) |
1 June 2014 | Appointment of Mr Matthew Islwyn Price as a director (2 pages) |
1 June 2014 | Appointment of Mr Matthew Islwyn Price as a director (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Secretary's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mrs Elaine Patricia Gibson on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mrs Elaine Patricia Gibson on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mrs Elaine Patricia Gibson on 8 February 2013 (2 pages) |
28 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 28 November 2012 (1 page) |
1 November 2012 | Company name changed incorporation services LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed incorporation services LIMITED\certificate issued on 01/11/12
|
31 October 2012 | Change of name notice (2 pages) |
31 October 2012 | Change of name notice (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
26 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
22 June 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Statement of company's objects (2 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Change of share class name or designation (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Change of share class name or designation (2 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 29 March 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
6 August 2008 | Return made up to 21/02/08; full list of members (4 pages) |
6 August 2008 | Return made up to 21/02/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
11 July 2003 | Amended accounts made up to 30 June 2002 (8 pages) |
11 July 2003 | Amended accounts made up to 30 June 2002 (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Ad 01/06/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 July 2002 | Ad 01/06/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 July 2002 | Resolutions
|
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members
|
1 March 2002 | Return made up to 21/02/02; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members
|
28 February 2001 | Return made up to 21/02/01; full list of members
|
11 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 March 1998 | Return made up to 21/02/98; full list of members (5 pages) |
11 March 1998 | Return made up to 21/02/98; full list of members (5 pages) |
20 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
20 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
20 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
29 March 1995 | Return made up to 21/02/95; full list of members (6 pages) |
29 March 1995 | Return made up to 21/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 February 1992 | Incorporation (15 pages) |
21 February 1992 | Incorporation (15 pages) |