St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary Name | UNW Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | Mr Ian Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Clifton Grove Whitley Bay Tyne & Wear NE25 9UB |
Director Name | Mr Charles Edward Dorning Linaker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2011) |
Role | Tax Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | unw.co.uk |
---|---|
Telephone | 0191 2436000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Unw LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 1 week from now) |
3 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Termination of appointment of Charles Linaker as a director (1 page) |
5 December 2011 | Termination of appointment of Charles Linaker as a director (1 page) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Appointment of Mr Andrew James Granville Wilson as a director (2 pages) |
2 December 2011 | Appointment of Mr Andrew James Granville Wilson as a director (2 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Mr Charles Edward Dorning Linaker on 24 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Charles Edward Dorning Linaker on 24 January 2011 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Unw Llp on 25 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Unw Llp on 25 January 2010 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 25/01/07; full list of members
|
21 March 2007 | Return made up to 25/01/07; full list of members
|
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members
|
23 February 2005 | Return made up to 25/01/05; full list of members
|
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 25/01/04; full list of members
|
6 April 2004 | Return made up to 25/01/04; full list of members
|
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 September 2003 | Secretary resigned (2 pages) |
19 September 2003 | Secretary resigned (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
25 January 2003 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
11 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 January 2000 | Incorporation (14 pages) |
25 January 2000 | Incorporation (14 pages) |