Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Mr David Hartley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 months after company formation) |
Appointment Duration | 17 years (resigned 05 April 2021) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 8 Aysgarth Avenue Wallsend Tyne & Wear NE28 9XZ |
Secretary Name | Mr David Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 months after company formation) |
Appointment Duration | 17 years (resigned 05 April 2021) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 8 Aysgarth Avenue Wallsend Tyne & Wear NE28 9XZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | taylorhartley.tppowered.com |
---|---|
Telephone | 0191 2594750 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | David Hartley 40.00% Ordinary |
---|---|
1 at £1 | Gillian Hartley 20.00% Ordinary B |
1 at £1 | Lynn Taylor 20.00% Ordinary B |
1 at £1 | Peter Kevin Taylor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,328 |
Cash | £99,126 |
Current Liabilities | £34,131 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
10 August 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
19 July 2019 | Registered office address changed from Mistral House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 19 July 2019 (1 page) |
3 May 2019 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Mistral House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX on 3 May 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
17 July 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (16 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (16 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (16 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
12 August 2013 | Registered office address changed from 297 Whitley Road Whitley Bay Tyne & Wear NE26 2SN on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 297 Whitley Road Whitley Bay Tyne & Wear NE26 2SN on 12 August 2013 (1 page) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 February 2010 | Director's details changed for Peter Kevin Taylor on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for David Hartley on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Hartley on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Kevin Taylor on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
26 July 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
26 July 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
26 July 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 April 2006 | Memorandum and Articles of Association (6 pages) |
7 April 2006 | Ad 01/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 April 2006 | Memorandum and Articles of Association (6 pages) |
7 April 2006 | Ad 01/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
1 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
30 September 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
30 September 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
30 September 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
1 March 2005 | Return made up to 02/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 02/02/05; full list of members (3 pages) |
18 November 2004 | Accounting reference date extended from 28/02/05 to 05/04/05 (1 page) |
18 November 2004 | Accounting reference date extended from 28/02/05 to 05/04/05 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: suite 34 7-15 pink lane newcastle upon tyne NE1 5DW (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: suite 34 7-15 pink lane newcastle upon tyne NE1 5DW (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
22 April 2004 | Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2004 | Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (9 pages) |
2 February 2004 | Incorporation (9 pages) |