Newcastle Upon Tyne
Tyne And Wear
NE7 7PT
Director Name | Mr Ian Martin Burr |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Satelite Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Edwins Avenue South Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 9AX |
Director Name | Chester John Walker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Satelite Engineer |
Country of Residence | England |
Correspondence Address | 14 Cornel Road Newcastle Upon Tyne Tyne And Wear NE7 7PT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | nesat.com |
---|
Registered Address | 3-5 Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
50 at £1 | Chester John Walker 50.00% Ordinary |
---|---|
50 at £1 | Ian Martin Burr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,214 |
Cash | £12,437 |
Current Liabilities | £11,577 |
Latest Accounts | 30 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
26 February 2020 | Micro company accounts made up to 30 May 2019 (2 pages) |
---|---|
18 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
8 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
29 November 2016 | Registered office address changed from 16 John Street Cullercoats North Shields Tyne and Wear NE30 4PL to 3-5 Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 16 John Street Cullercoats North Shields Tyne and Wear NE30 4PL to 3-5 Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 29 November 2016 (1 page) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 November 2015 | Termination of appointment of Ian Martin Burr as a director on 29 May 2015 (1 page) |
17 November 2015 | Termination of appointment of Ian Martin Burr as a director on 29 May 2015 (1 page) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Registered office address changed from Unit 4. & 5 Barrington Business Park Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 4. & 5 Barrington Business Park Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 4. & 5 Barrington Business Park Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US England on 7 January 2013 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 July 2012 | Registered office address changed from Bapty House Front Street Benton Newcastle upon Tyne Tyne and Wear NE12 8AE on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Bapty House Front Street Benton Newcastle upon Tyne Tyne and Wear NE12 8AE on 11 July 2012 (1 page) |
27 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Chester John Walker on 1 October 2009 (2 pages) |
5 July 2011 | Director's details changed for Chester John Walker on 1 October 2009 (2 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Chester John Walker on 1 October 2009 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 83 station road forest hall newcastle upon tyne tyne & wear NE12 8AQ (1 page) |
14 September 2009 | Director and secretary's change of particulars / chester walker / 15/06/2009 (1 page) |
14 September 2009 | Director's change of particulars / ian burr / 15/06/2009 (1 page) |
14 September 2009 | Director's change of particulars / ian burr / 15/06/2009 (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 83 station road forest hall newcastle upon tyne tyne & wear NE12 8AQ (1 page) |
14 September 2009 | Director and secretary's change of particulars / chester walker / 15/06/2009 (1 page) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 October 2008 | Return made up to 23/05/08; full list of members (4 pages) |
14 October 2008 | Return made up to 23/05/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
11 November 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
11 November 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
11 November 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
11 November 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
30 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 11 ringwood green newcastle upon tyne tyne & wear NE12 8DR (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 11 ringwood green newcastle upon tyne tyne & wear NE12 8DR (1 page) |
29 September 2005 | Return made up to 23/05/05; full list of members
|
29 September 2005 | Return made up to 23/05/05; full list of members
|
17 February 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
14 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
20 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
20 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
26 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
26 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
8 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
8 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
1 August 2002 | Return made up to 23/05/02; full list of members (7 pages) |
1 August 2002 | Return made up to 23/05/02; full list of members (7 pages) |
3 November 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
3 November 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
22 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
6 June 2000 | Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2000 | Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
23 May 2000 | Incorporation (12 pages) |
23 May 2000 | Incorporation (12 pages) |