Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director Name | Mr Robert John Campbell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5 Castle View Horsley Northumberland NE15 0AG |
Secretary Name | Carolyn Elizabeth Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Clovelly Place Darras Hall, Ponteland Newcastle Upon Tyne NE20 9JD |
Secretary Name | Mr Robert John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Castle View Horsley Northumberland NE15 0AG |
Director Name | Mr James Douglas Campbell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(15 years after company formation) |
Appointment Duration | 1 year (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Grainger Park Road Grainger Park Road Newcastle Upon Tyne NE4 8RY |
Secretary Name | Mr James Douglas Campbell |
---|---|
Status | Resigned |
Appointed | 13 October 2017(15 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | 34 Grainger Park Road Grainger Park Road Newcastle Upon Tyne NE4 8RY |
Registered Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert John Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,179 |
Cash | £1 |
Current Liabilities | £4,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
4 November 2022 | Registered office address changed from 34 Grainger Park Road Grainger Park Road Newcastle upon Tyne NE4 8RY England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 4 November 2022 (1 page) |
3 November 2022 | Change of details for Mr Robert John Campbell as a person with significant control on 2 November 2022 (2 pages) |
3 November 2022 | Register(s) moved to registered office address 34 Grainger Park Road Grainger Park Road Newcastle upon Tyne NE4 8RY (1 page) |
3 November 2022 | Director's details changed for Mr Robert John Campbell on 2 November 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
22 September 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
20 September 2019 | Change of details for Mr Robert John Campbell as a person with significant control on 1 November 2017 (2 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 September 2018 | Termination of appointment of James Douglas Campbell as a secretary on 18 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 September 2018 | Termination of appointment of James Douglas Campbell as a director on 18 September 2018 (1 page) |
19 September 2018 | Change of details for Mr Robert John Campbell as a person with significant control on 10 July 2018 (2 pages) |
19 September 2018 | Director's details changed for Mr Robert John Campbell on 10 July 2018 (2 pages) |
18 September 2018 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
18 September 2018 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
7 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
1 November 2017 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 34 Grainger Park Road Grainger Park Road Newcastle upon Tyne NE4 8RY on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 34 Grainger Park Road Grainger Park Road Newcastle upon Tyne NE4 8RY on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Robert John Campbell as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Robert John Campbell as a director on 1 November 2017 (2 pages) |
17 October 2017 | Termination of appointment of Robert John Campbell as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Robert John Campbell as a secretary on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Robert John Campbell as a secretary on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Robert John Campbell as a director on 13 October 2017 (1 page) |
17 October 2017 | Appointment of Mr James Douglas Campbell as a secretary on 13 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr James Douglas Campbell as a secretary on 13 October 2017 (2 pages) |
25 September 2017 | Appointment of Mr James Douglas Campbell as a director on 18 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr James Douglas Campbell as a director on 18 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Secretary's change of particulars / robert campbell / 10/09/2008 (1 page) |
29 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Secretary's change of particulars / robert campbell / 10/09/2008 (1 page) |
20 November 2008 | Secretary appointed mr robert john campbell (1 page) |
20 November 2008 | Director's change of particulars / robert campbell / 10/09/2008 (1 page) |
20 November 2008 | Secretary appointed mr robert john campbell (1 page) |
20 November 2008 | Director's change of particulars / robert campbell / 10/09/2008 (1 page) |
20 November 2008 | Appointment terminated secretary carolyn campbell (1 page) |
20 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 November 2008 | Appointment terminated secretary carolyn campbell (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 December 2007 | Return made up to 19/09/07; full list of members (2 pages) |
7 December 2007 | Return made up to 19/09/07; full list of members (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 December 2005 | Return made up to 19/09/05; full list of members (2 pages) |
5 December 2005 | Return made up to 19/09/05; full list of members (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 November 2004 | Return made up to 19/09/04; full list of members (6 pages) |
10 November 2004 | Return made up to 19/09/04; full list of members (6 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
19 September 2002 | Incorporation (10 pages) |
19 September 2002 | Incorporation (10 pages) |