Gosforth
Newcastle Upon Tyne
NE3 1HD
Secretary Name | Robbie Ian Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2004(4 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Diblocks Orchard Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DF |
Secretary Name | Mr Andrew Hoyle |
---|---|
Status | Current |
Appointed | 31 January 2023(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 182 High Street Gosforth Newcastle Upon Tyne NE3 1HD |
Secretary Name | Robbie Ian Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(4 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Diblocks Orchard Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.pluscatalyst.com |
---|---|
Telephone | 0191 4328440 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 182 High Street Gosforth Newcastle Upon Tyne NE3 1HD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£19,647 |
Cash | £43,618 |
Current Liabilities | £38,171 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
26 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
31 January 2023 | Appointment of Mr Andrew Hoyle as a secretary on 31 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Robbie Ian Bell as a secretary on 31 January 2023 (1 page) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
25 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
25 September 2022 | Change of details for Mr Paul Anthony Wilson as a person with significant control on 1 February 2017 (2 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 16 September 2021 with updates (3 pages) |
18 February 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
14 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
15 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
9 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
9 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
2 March 2015 | Registered office address changed from 70 Montagu Avenue Newcastle upon Tyne NE3 4SB to C/O Clarke's Chartered Accountants 176 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 70 Montagu Avenue Newcastle upon Tyne NE3 4SB to C/O Clarke's Chartered Accountants 176 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 70 Montagu Avenue Newcastle upon Tyne NE3 4SB to C/O Clarke's Chartered Accountants 176 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 2 March 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Registered office address changed from 5 Thirlmere Close Killingworth Newcastle upon Tyne NE12 6GZ England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 5 Thirlmere Close Killingworth Newcastle upon Tyne NE12 6GZ England on 13 November 2012 (1 page) |
12 November 2012 | Director's details changed for Paul Wilson on 19 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Paul Wilson on 19 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Registered office address changed from 89 Boyd Road Wallsend Tyne and Wear NE28 7SQ United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Registered office address changed from 89 Boyd Road Wallsend Tyne and Wear NE28 7SQ United Kingdom on 15 December 2011 (1 page) |
14 December 2011 | Director's details changed for Paul Wilson on 19 August 2011 (2 pages) |
14 December 2011 | Director's details changed for Paul Wilson on 19 August 2011 (2 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
17 June 2011 | Secretary's details changed for Robbie Ian Bell on 5 January 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Robbie Ian Bell on 5 January 2011 (2 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
17 June 2011 | Secretary's details changed for Robbie Ian Bell on 5 January 2011 (2 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
16 June 2011 | Director's details changed for Paul Wilson on 11 March 2011 (2 pages) |
16 June 2011 | Director's details changed for Paul Wilson on 11 March 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 March 2011 | Registered office address changed from 137 Brinkburn Avenue Gateshead NE8 4JX England on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 137 Brinkburn Avenue Gateshead NE8 4JX England on 29 March 2011 (1 page) |
29 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
29 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
13 October 2010 | Director's details changed for Paul Wilson on 16 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Paul Wilson on 16 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
19 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 5-7 audley road, south gosforth newcastle upon tyne tyne and wear NE3 1QH (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 5-7 audley road, south gosforth newcastle upon tyne tyne and wear NE3 1QH (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
15 October 2007 | Location of register of members (1 page) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
26 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 5-7 audley road south gosforth newcastle upon tyne NE3 1QH (1 page) |
26 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 5-7 audley road south gosforth newcastle upon tyne NE3 1QH (1 page) |
4 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 November 2005 | Return made up to 16/09/05; full list of members (2 pages) |
15 November 2005 | Return made up to 16/09/05; full list of members (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Incorporation (16 pages) |
16 September 2004 | Incorporation (16 pages) |