Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director Name | Mr Harry Vaulkhard |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Secretary Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Heather Vaulkhard 50.00% Ordinary |
---|---|
1 at £1 | Nigel David Tracy Vaulkhard 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,072 |
Net Worth | -£935,435 |
Cash | £558 |
Current Liabilities | £3,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
31 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 November 2014 | Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page) |
30 October 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2014 (1 page) |
25 July 2014 | Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 June 2014 | Termination of appointment of Nigel Vaulkhard as a secretary (1 page) |
30 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (1 page) |
30 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (1 page) |
30 June 2014 | Termination of appointment of Nigel Vaulkhard as a secretary (1 page) |
30 June 2014 | Appointment of Mr Harry Vaulkhard as a director (2 pages) |
30 June 2014 | Appointment of Mr Harry Vaulkhard as a director (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Heather Vaulkhard on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Heather Vaulkhard on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Heather Vaulkhard on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: flat 79, east quayside city road newcastle upon tyne tyne and wear NE1 2PD (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: flat 79, east quayside city road newcastle upon tyne tyne and wear NE1 2PD (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
16 March 2005 | Auditor's resignation (1 page) |
16 March 2005 | Auditor's resignation (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
11 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
11 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
9 September 2002 | Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2002 | Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Incorporation (17 pages) |
8 July 2002 | Incorporation (17 pages) |