Newcastle Upon Tyne
NE13 9DF
Director Name | Mr Robert Crawford |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2000(3 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sir Bobby Robson Way Newcastle Upon Tyne NE13 9DF |
Secretary Name | Mrs Hayley Jacqueline Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2000(3 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 10 Sir Bobby Robson Way Newcastle Upon Tyne NE13 9DF |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Mr Simon James Stewart |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2006(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 2012) |
Role | Ops Manager |
Country of Residence | England |
Correspondence Address | 5 Third Avenue Chester Le Street County Durham DH2 2EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Telephone | 0191 4610100 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 383a Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12,322 |
Cash | £41,882 |
Current Liabilities | £84,673 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 November 2022 (4 months ago) |
---|---|
Next Return Due | 7 December 2023 (8 months, 2 weeks from now) |
30 November 2004 | Delivered on: 3 December 2004 Satisfied on: 3 October 2013 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 April 2004 | Delivered on: 7 April 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
---|---|
2 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
31 January 2020 | Director's details changed for Mr Robert Crawford on 28 June 2019 (2 pages) |
31 January 2020 | Director's details changed for Mrs Hayley Jacqueline Crawford on 28 June 2019 (2 pages) |
31 January 2020 | Secretary's details changed for Mrs Hayley Jacqueline Crawford on 28 June 2019 (1 page) |
31 January 2020 | Change of details for Mr Robert Crawford as a person with significant control on 28 June 2019 (2 pages) |
31 January 2020 | Change of details for Mrs Hayley Jacqueline Crawford as a person with significant control on 28 June 2019 (2 pages) |
2 December 2019 | Registered office address changed from 1 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE to 383a Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 2 December 2019 (1 page) |
29 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
3 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 November 2015 | Annual return made up to 8 September 2015 Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 September 2015 Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 September 2015 Statement of capital on 2015-11-10
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
3 October 2013 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Satisfaction of charge 2 in full (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 November 2012 | Registered office address changed from 3 Vance Business Park Norwood Road Gateshead Tyne & Wear NE11 9NE on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 3 Vance Business Park Norwood Road Gateshead Tyne & Wear NE11 9NE on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 3 Vance Business Park Norwood Road Gateshead Tyne & Wear NE11 9NE on 6 November 2012 (1 page) |
18 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 March 2012 | Termination of appointment of Simon Stewart as a director (1 page) |
16 March 2012 | Termination of appointment of Simon Stewart as a director (1 page) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Simon James Stewart on 4 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Simon James Stewart on 4 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Simon James Stewart on 4 September 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / robert crawford / 28/11/2007 (1 page) |
26 September 2008 | Director and secretary's change of particulars / hayley crawford / 28/11/2007 (1 page) |
26 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
26 September 2008 | Director and secretary's change of particulars / hayley crawford / 28/11/2007 (1 page) |
26 September 2008 | Director's change of particulars / robert crawford / 28/11/2007 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: craetive house, tundry way blaydon on tyne tyne & wear NE21 5SJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: craetive house, tundry way blaydon on tyne tyne & wear NE21 5SJ (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
19 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: creative house tundry way blaydon on tyne tyne & wear NE21 4SJ (1 page) |
19 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: creative house tundry way blaydon on tyne tyne & wear NE21 4SJ (1 page) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
31 August 2004 | Return made up to 08/09/04; full list of members (7 pages) |
31 August 2004 | Return made up to 08/09/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: galaxy business park ryton industrial estate, newburn bri, blaydon on tyne tyne & wear NE21 4SQ (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: galaxy business park ryton industrial estate, newburn bri, blaydon on tyne tyne & wear NE21 4SQ (1 page) |
14 October 2002 | Return made up to 08/09/02; full list of members
|
14 October 2002 | Return made up to 08/09/02; full list of members
|
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 67 haswell gardens north shields tyne & wear NE30 2DP (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 67 haswell gardens north shields tyne & wear NE30 2DP (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page) |
18 September 2000 | Memorandum and Articles of Association (4 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page) |
18 September 2000 | Memorandum and Articles of Association (4 pages) |
15 September 2000 | Company name changed ultimax global LIMITED\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed ultimax global LIMITED\certificate issued on 18/09/00 (2 pages) |
8 September 2000 | Incorporation (10 pages) |
8 September 2000 | Incorporation (10 pages) |