Woolsington
Newcastle Upon Tyne
NE13 8AS
Director Name | Mr Michael James Cole |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(22 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Denmark Street Gateshead Tyne & Wear NE8 1NQ |
Director Name | John Foster |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | Tulip House Westburn Crawcrook Ryton Tyne And Wear NE40 4EU |
Director Name | Julie Marie Foster |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tulip House Westburn Crawcrook Ryton Tyne & Wear NE40 4EU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Julie Marie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tulip House Westburn Crawcrook Ryton Tyne & Wear NE40 4EU |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 0191 4885262 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Denmark Street Gateshead Tyne & Wear NE8 1NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | John Foster 50.00% Ordinary |
---|---|
1 at £1 | Julie Marie Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £271,720 |
Cash | £162,196 |
Current Liabilities | £51,156 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
27 November 2023 | Registration of charge 042008190001, created on 17 November 2023 (19 pages) |
2 October 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
9 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
9 May 2023 | Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 39 the Oval Woolsington Newcastle upon Tyne NE13 8AS on 9 May 2023 (1 page) |
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
5 April 2023 | Appointment of Mr Mohammed Ashfaq Quraishi as a director on 3 April 2023 (2 pages) |
4 April 2023 | Cessation of Julie Foster as a person with significant control on 3 April 2023 (1 page) |
4 April 2023 | Cessation of John Foster as a person with significant control on 3 April 2023 (1 page) |
4 April 2023 | Notification of Westmount Ds Ltd as a person with significant control on 3 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Julie Marie Foster as a secretary on 3 April 2023 (1 page) |
4 April 2023 | Termination of appointment of John Foster as a director on 3 April 2023 (1 page) |
4 April 2023 | Termination of appointment of Julie Marie Foster as a director on 3 April 2023 (1 page) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
8 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 4 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Director's details changed for John Foster on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Julie Marie Foster on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Foster on 18 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Julie Marie Foster on 18 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 January 2010 | Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Trad Est Gateshead, Tyne Andwear NE11 0RU on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Trad Est Gateshead, Tyne Andwear NE11 0RU on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Trad Est Gateshead, Tyne Andwear NE11 0RU on 6 January 2010 (1 page) |
27 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: hood house hood street swalwell newcastle upon tyne tyne & wear NE16 3HS (1 page) |
21 June 2006 | Return made up to 18/04/06; full list of members (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: hood house hood street swalwell newcastle upon tyne tyne & wear NE16 3HS (1 page) |
21 June 2006 | Return made up to 18/04/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
24 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 August 2003 | Return made up to 18/04/03; full list of members (7 pages) |
6 August 2003 | Return made up to 18/04/03; full list of members (7 pages) |
27 January 2003 | Accounts made up to 30 April 2002 (1 page) |
27 January 2003 | Accounts made up to 30 April 2002 (1 page) |
17 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
9 May 2001 | Ad 28/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2001 | Ad 28/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 April 2001 | Incorporation (16 pages) |
18 April 2001 | Incorporation (16 pages) |