Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary Name | Mr Jamie Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2005(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Bulman House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Director Name | Gordon Reay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Electrical Engineers |
Correspondence Address | 4 Robert Westall Way Royal Quays North Shields Tyne & Wear NE29 6YF |
Director Name | Mr James Michael Moore |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Secretary Name | Gordon Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Electrical Engineers |
Correspondence Address | 4 Robert Westall Way Royal Quays North Shields Tyne & Wear NE29 6YF |
Secretary Name | Ian Thomas Byrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2005) |
Role | Company Director |
Correspondence Address | 72 Inglewood Close Blyth Northumberland NE24 4LT |
Director Name | Mr Andrew Spencer Magee |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Mr Shaun Moore |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.nitelites.co.uk/ |
---|---|
Telephone | 0191 2960100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Frp Bulman House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | James Michael Moore 50.00% Ordinary |
---|---|
1 at £1 | Jamie Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,870 |
Cash | £188 |
Current Liabilities | £848,820 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 January 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 6 March 2021 (overdue) |
12 February 2015 | Delivered on: 19 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 May 2011 | Delivered on: 19 May 2011 Satisfied on: 23 February 2015 Persons entitled: Azule Limited Classification: Mortgage Secured details: £50,000 due or to become due from the company to the chargee. Particulars: 2 x digico D5 consoles serial no's 1802950702 and 1802940702. Fully Satisfied |
27 February 2007 | Delivered on: 2 March 2007 Satisfied on: 4 February 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2020 | Registered office address changed from Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England to C/O Frp Bulman House Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 30 November 2020 (2 pages) |
---|---|
28 November 2020 | Statement of administrator's proposal (39 pages) |
13 November 2020 | Notice of deemed approval of proposals (3 pages) |
28 October 2020 | Appointment of an administrator (3 pages) |
11 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of James Michael Moore as a director on 31 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Shaun Moore as a director on 31 December 2019 (1 page) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 November 2017 | Termination of appointment of Andrew Spencer Magee as a director on 10 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Andrew Spencer Magee as a director on 10 November 2017 (1 page) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Registered office address changed from Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England to Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Unit G17 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH to Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Unit G17 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH to Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England to Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 5 May 2016 (1 page) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Satisfaction of charge 2 in full (4 pages) |
23 February 2015 | Satisfaction of charge 2 in full (4 pages) |
19 February 2015 | Registration of charge 050244000003, created on 12 February 2015 (18 pages) |
19 February 2015 | Registration of charge 050244000003, created on 12 February 2015 (18 pages) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Satisfaction of charge 1 in full (1 page) |
4 February 2015 | Satisfaction of charge 1 in full (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Registered office address changed from Unit G17 C20 C22 C24 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH England on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Unit G17 C20 C22 C24 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH England on 10 January 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2011 | Registered office address changed from Unit 4 Fisher Street Newcastle upon Tyne Tyne & Wear NE6 4LT on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Unit 4 Fisher Street Newcastle upon Tyne Tyne & Wear NE6 4LT on 11 May 2011 (1 page) |
3 February 2011 | Director's details changed for Mr Jamie Moore on 23 January 2011 (2 pages) |
3 February 2011 | Appointment of Mr Andrew Magee as a director (2 pages) |
3 February 2011 | Appointment of Mr Shaun Moore as a director (2 pages) |
3 February 2011 | Director's details changed for Mr Jamie Moore on 23 January 2011 (2 pages) |
3 February 2011 | Appointment of Mr Andrew Magee as a director (2 pages) |
3 February 2011 | Director's details changed for Mr James Michael Moore on 23 January 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Jamie Moore on 23 January 2011 (1 page) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Mr Jamie Moore on 23 January 2011 (1 page) |
3 February 2011 | Director's details changed for Mr James Michael Moore on 23 January 2011 (2 pages) |
3 February 2011 | Appointment of Mr Shaun Moore as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for James Michael Moore on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jamie Moore on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for James Michael Moore on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jamie Moore on 11 February 2010 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: unit 3E howden green industrial estate norman terrace wallsend tyne & wear NE28 6SX (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: unit 3E howden green industrial estate norman terrace wallsend tyne & wear NE28 6SX (1 page) |
31 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | Incorporation (12 pages) |
23 January 2004 | Incorporation (12 pages) |