Newcastle Upon Tyne
NE13 9DL
Secretary Name | Mrs Anna Maria Hardingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hartside Gardens Newcastle NE2 2JR |
Secretary Name | Mrs Anna Maria Hardingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 77 Featherstone Grove Newcastle Tyne And Wear NE3 5RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sypf.co.uk |
---|---|
Telephone | 0191 2843723 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Lansdowne Terrace Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
510 at £1 | Paul Hardingham 51.00% Ordinary |
---|---|
490 at £1 | Anna Maria Hardingham 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,441 |
Cash | £37,073 |
Current Liabilities | £19,128 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
1 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
27 July 2022 | Director's details changed for Mr Paul Ashley Hardingham on 1 June 2021 (2 pages) |
27 July 2022 | Change of details for Mr Paul Ashley Hardingham as a person with significant control on 1 June 2021 (2 pages) |
22 July 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 October 2020 | Change of details for Mr Paul Ashley Hardingham as a person with significant control on 27 September 2018 (2 pages) |
17 June 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 December 2018 | Registered office address changed from 95 High Street Gosforth Newcastle Tyne and Wear NE3 4AA to 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 18 December 2018 (1 page) |
11 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 October 2018 | Termination of appointment of Anna Maria Hardingham as a secretary on 28 September 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
1 October 2018 | Cessation of Anna Maria Hardingham as a person with significant control on 28 September 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 March 2010 | Director's details changed for Paul Ashley Hardingham on 1 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Paul Ashley Hardingham on 1 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Paul Ashley Hardingham on 1 February 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 55 high street gosforth newcastle upon tyne tyne & wear NE3 4AA (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 55 high street gosforth newcastle upon tyne tyne & wear NE3 4AA (2 pages) |
16 March 2009 | Secretary's change of particulars / anna hardingham / 01/02/2009 (1 page) |
16 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
16 March 2009 | Director's change of particulars / paul hardingham / 01/02/2009 (1 page) |
16 March 2009 | Director's change of particulars / paul hardingham / 01/02/2009 (1 page) |
16 March 2009 | Secretary's change of particulars / anna hardingham / 01/02/2009 (1 page) |
16 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (2 pages) |
25 July 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
25 July 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
12 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
12 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
11 March 2005 | Return made up to 27/02/05; full list of members
|
11 March 2005 | Return made up to 27/02/05; full list of members
|
21 January 2005 | Registered office changed on 21/01/05 from: 25 hartside gardens, jesmond newcastle upon tyne tyne and wear NE2 2JR (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 25 hartside gardens, jesmond newcastle upon tyne tyne and wear NE2 2JR (1 page) |
5 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
6 March 2004 | Return made up to 27/02/04; no change of members
|
6 March 2004 | Return made up to 27/02/04; no change of members
|
2 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
8 March 2003 | Return made up to 27/02/03; full list of members
|
8 March 2003 | Return made up to 27/02/03; full list of members
|
20 March 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
20 March 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
18 March 2002 | Ad 27/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 March 2002 | Ad 27/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (18 pages) |
27 February 2002 | Incorporation (18 pages) |