Newcastle Upon Tyne
NE1 5UD
Secretary Name | June Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 62 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Website | grahamsmithantiques.com |
---|
Registered Address | Suite 62 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Graham Charles Smith 75.00% Ordinary |
---|---|
25 at £1 | June Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,060 |
Cash | £4,000 |
Current Liabilities | £211,821 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
4 April 2014 | Delivered on: 12 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H old coach station, horsely, newcastle upon tyne, t/no ND96096. Outstanding |
---|
22 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to Suite 62 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 8 December 2020 (1 page) |
28 October 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
3 January 2020 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
5 September 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
18 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
1 June 2017 | Director's details changed for Mr Graham Charles Smith on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Graham Charles Smith on 1 June 2017 (2 pages) |
1 June 2017 | Secretary's details changed for June Smith on 1 June 2017 (1 page) |
1 June 2017 | Secretary's details changed for June Smith on 1 June 2017 (1 page) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Graham Charles Smith on 4 April 2014 (2 pages) |
17 December 2014 | Director's details changed for Graham Charles Smith on 4 April 2014 (2 pages) |
17 December 2014 | Director's details changed for Graham Charles Smith on 4 April 2014 (2 pages) |
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 April 2014 | Registration of charge 046103980001 (38 pages) |
12 April 2014 | Registration of charge 046103980001 (38 pages) |
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2012 (16 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2012 (16 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2012 (16 pages) |
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders
|
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders
|
7 January 2013 | Secretary's details changed for June Smith on 6 December 2012 (2 pages) |
7 January 2013 | Secretary's details changed for June Smith on 6 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders
|
7 January 2013 | Secretary's details changed for June Smith on 6 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Graham Charles Smith on 6 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Graham Charles Smith on 6 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Graham Charles Smith on 6 December 2012 (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: c/o robson's, 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
21 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: c/o robson's, 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
11 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Return made up to 06/12/03; full list of members
|
14 January 2004 | Return made up to 06/12/03; full list of members
|
14 January 2004 | Resolutions
|
13 October 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
13 October 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
10 January 2003 | Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2003 | Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2002 | Incorporation (10 pages) |
6 December 2002 | Incorporation (10 pages) |