Gosforth
Newcastle Upon Tyne
NE3 3AF
Director Name | Mr Tomas Gerard Neeson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Secretary Name | Mrs Sarah Louise Prime |
---|---|
Status | Current |
Appointed | 31 December 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | David Anslow |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lodwick Shoeburyness Essex SS3 9HW |
Director Name | John David Ewart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Penshaw View Wardley Gateshead Tyne & Wear NE10 8BJ |
Director Name | Dr Bernard Johnston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tumbleton Cottage Cragside Morpeth Northumberland NE65 9PX |
Secretary Name | John David Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Penshaw View Wardley Gateshead Tyne & Wear NE10 8BJ |
Director Name | Ms Alison Longstaff |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Consulting Engineer |
Correspondence Address | Sunnyside Steppey Lane Lesbury Northumberland NE66 3PU |
Secretary Name | Ms Alison Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Consulting Engineer |
Correspondence Address | Sunnyside Steppey Lane Lesbury Northumberland NE66 3PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cundall.com |
---|
Registered Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
13 at £1 | Cundall Johnston & Partners LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
2 November 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
6 May 2016 | Registered office address changed from Horsley House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LU to Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 6 May 2016 (1 page) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Registered office address changed from Horsley House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LU to Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 6 May 2016 (1 page) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 January 2016 | Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
19 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
19 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 October 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
29 October 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
4 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
12 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
8 May 2012 | Director's details changed for Mr David Peter Dryden on 26 May 2011 (2 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Mr David Peter Dryden on 26 May 2011 (2 pages) |
13 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
13 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
4 May 2011 | Director's details changed for Mr David Peter Dryden on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr David Peter Dryden on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr David Peter Dryden on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
7 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Appointment of Tomas Gerard Neeson as a director (3 pages) |
22 March 2010 | Appointment of Tomas Gerard Neeson as a director (3 pages) |
10 March 2010 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
10 March 2010 | Termination of appointment of Alison Longstaff as a secretary (1 page) |
10 March 2010 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
10 March 2010 | Termination of appointment of Alison Longstaff as a director (1 page) |
10 March 2010 | Termination of appointment of Alison Longstaff as a director (1 page) |
10 March 2010 | Termination of appointment of Alison Longstaff as a secretary (1 page) |
20 May 2009 | Director's change of particulars / david dryden / 05/03/2009 (1 page) |
20 May 2009 | Director's change of particulars / david dryden / 05/03/2009 (1 page) |
20 May 2009 | Director's change of particulars / david dryden / 05/03/2009 (1 page) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 May 2009 | Director's change of particulars / david dryden / 05/03/2009 (1 page) |
20 May 2009 | Director and secretary's change of particulars / alison longstaff / 30/06/2008 (1 page) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 May 2009 | Director and secretary's change of particulars / alison longstaff / 30/06/2008 (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 May 2008 | Director and secretary's change of particulars / alison longstaff / 09/05/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / alison longstaff / 09/05/2008 (1 page) |
9 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
1 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Return made up to 08/05/05; full list of members (8 pages) |
14 July 2005 | Return made up to 08/05/05; full list of members (8 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 September 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
9 September 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
19 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
8 May 2003 | Incorporation (17 pages) |
8 May 2003 | Incorporation (17 pages) |