Newcastle Upon Tyne
NE1 8AQ
Director Name | Frederick Christopher Russell Howie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Stratford House 15 The Plantations Wynyard Woods Wynyard TS22 5SN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mrs Carol Denise White |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Bridge Street Helperby York North Yorkshire YO61 2NU |
Secretary Name | Diane Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Stratford House 15 The Plantations Wynyard Woods Wynyard TS22 5SN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | exactaresearch.co.uk |
---|---|
Telephone | 0800 0856618 |
Telephone region | Freephone |
Registered Address | Shakespeare House 18 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Kevin Stanley Maughan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,648 |
Cash | £31,200 |
Current Liabilities | £59,149 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 January 2019 | Registered office address changed from Pearl Assurance House New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 30 January 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 April 2018 | Registered office address changed from 36-40 Scotswood Road Newcastle upon Tyne NE4 7JD England to Pearl Assurance House New Bridge Street West Newcastle upon Tyne NE1 8AQ on 12 April 2018 (1 page) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from The Gate House Billingham Road Norton Stockton on Tees Tees Valley TS20 2SA to 36-40 Scotswood Road Newcastle upon Tyne NE4 7JD on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from The Gate House Billingham Road Norton Stockton on Tees Tees Valley TS20 2SA to 36-40 Scotswood Road Newcastle upon Tyne NE4 7JD on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
19 June 2013 | Termination of appointment of Diane Howie as a secretary (1 page) |
19 June 2013 | Termination of appointment of Diane Howie as a secretary (1 page) |
19 June 2013 | Appointment of Mr Kevin Stanley Maughan as a director (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Termination of appointment of Frederick Howie as a director (1 page) |
19 June 2013 | Appointment of Mr Kevin Stanley Maughan as a director (2 pages) |
19 June 2013 | Termination of appointment of Frederick Howie as a director (1 page) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 January 2010 | Director's details changed for Frederick Christopher Russell Howie on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Frederick Christopher Russell Howie on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Nc inc already adjusted 12/07/07 (2 pages) |
29 August 2007 | Nc inc already adjusted 12/07/07 (2 pages) |
29 August 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
30 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: arnison house 139 high street yarm cleveland TS15 9AY (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: arnison house 139 high street yarm cleveland TS15 9AY (1 page) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 March 2001 | Ad 28/01/00--------- £ si 1@1 (2 pages) |
8 March 2001 | Ad 28/01/00--------- £ si 1@1 (2 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members
|
14 February 2001 | Return made up to 28/01/01; full list of members
|
11 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
11 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
28 January 2000 | Incorporation (14 pages) |
28 January 2000 | Incorporation (14 pages) |