Newcastle Upon Tyne
Tyne And Wear
NE5 5LP
Secretary Name | Beverly Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Westward Court Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5LP |
Director Name | Beverly Stephenson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westward Court Newcastle Upon Tyne Tyne And Wear NE5 5LP |
Director Name | Jennifer Blair |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westward Court Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5LP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,023 |
Current Liabilities | £2,857 |
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 | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
6 December 2023 | Change of details for Mr Peter Stephenson as a person with significant control on 5 January 2017 (2 pages) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
23 March 2023 | Registered office address changed from Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
31 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
2 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
2 March 2021 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
18 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 June 2015 | Appointment of Beverly Stephenson as a director on 1 June 2015 (3 pages) |
23 June 2015 | Appointment of Beverly Stephenson as a director on 1 June 2015 (3 pages) |
23 June 2015 | Appointment of Beverly Stephenson as a director on 1 June 2015 (3 pages) |
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Jennifer Blair as a director (1 page) |
13 February 2014 | Termination of appointment of Jennifer Blair as a director (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Peter Stephenson on 5 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Stephenson on 5 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Jennifer Blair on 5 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Jennifer Blair on 5 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Stephenson on 5 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Jennifer Blair on 5 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 June 2008 | Director's change of particulars / peter steavenson / 04/06/2008 (1 page) |
5 June 2008 | Secretary's change of particulars / beverly steavenson / 04/06/2008 (1 page) |
5 June 2008 | Secretary's change of particulars / beverly steavenson / 04/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / peter steavenson / 04/06/2008 (1 page) |
4 June 2008 | Return made up to 05/01/08; full list of members (3 pages) |
4 June 2008 | Return made up to 05/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
25 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
16 February 2005 | Secretary resigned (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Secretary resigned (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 February 2005 | New director appointed (2 pages) |
5 January 2005 | Incorporation (16 pages) |
5 January 2005 | Incorporation (16 pages) |