Newcastle Upon Tyne
NE5 1YN
Secretary Name | Martin O'Malley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2006(6 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 24 Minerva Close Newcastle Upon Tyne NE5 1YN |
Director Name | Kerry Grady |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 264a Hexham Road Hexham Northumberland NE15 9QX |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Secretary Name | Mark Stewart Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Secretary Name | Julie Omalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Hairdresser Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elgar Avenue Newcastle Upon Tyne Tyne & Wear NE5 1HZ |
Secretary Name | Kerry Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 264a Hexham Road Hexham Northumberland NE15 9QX |
Secretary Name | Julie O Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2006) |
Role | Hairdresser |
Correspondence Address | 1 Elgar Avenue Chapel House Newcastle Upon Tyne Tyne And Wear NE5 1HZ |
Telephone | 0191 2851733 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 24 Minerva Close Newcastle Upon Tyne NE5 1YN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Westerhope |
Built Up Area | Tyneside |
1 at £1 | Mrs J. O'malley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £330 |
Cash | £14,197 |
Current Liabilities | £14,076 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (10 months, 1 week from now) |
5 December 2017 | Registered office address changed from 1 Elgar Avenue Newcastle upon Tyne Tyne & Wear NE5 1HZ to 1 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 5 December 2017 (1 page) |
---|---|
4 December 2017 | Change of details for Mrs Julie O'malley as a person with significant control on 1 December 2017 (2 pages) |
4 December 2017 | Secretary's details changed for Martin O'malley on 1 December 2017 (1 page) |
4 December 2017 | Director's details changed for Julie Omalley on 1 December 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Julie Omalley on 1 November 2009 (2 pages) |
8 September 2010 | Director's details changed for Julie Omalley on 1 November 2009 (2 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
30 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
1 September 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
16 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
16 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
16 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
10 August 2000 | New director appointed (2 pages) |
18 July 2000 | Incorporation (17 pages) |