Newcastle
NE12 8EG
Director Name | Mrs Marjorie Brenikov |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
Secretary Name | Jacqueline Michelle Brenikov |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Glastonbury Grove Newcastle Upon Tyne NE2 2HB |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | brenikov.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2813252 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
90 at £1 | Mrs M. Brenikov 90.00% Ordinary |
---|---|
10 at £1 | Miss J. Brenikov 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,778 |
Cash | £29,994 |
Current Liabilities | £54,971 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
---|---|
15 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Director's details changed for Jacqueline Michelle Brenikov on 29 April 2015 (2 pages) |
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Marjorie Brenikov on 8 January 2013 (2 pages) |
20 June 2016 | Secretary's details changed for Jacqueline Michelle Brenikov on 29 April 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Marjorie Brenikov on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Jacqueline Michelle Brenikov on 8 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Jacqueline Michelle Brenikov on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Marjorie Brenikov on 8 June 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 September 2008 | Return made up to 08/06/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members
|
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 June 2005 | Return made up to 08/06/05; full list of members
|
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
8 June 2004 | Incorporation (10 pages) |