Newcastle Upon Tyne
NE4 9DY
Director Name | Mr Peter Wignall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2005(same day as company formation) |
Role | Project Consultant |
Country of Residence | England |
Correspondence Address | 70 Castlefields Bournmoor Houghton Le Spring Tyne & Wear DH4 6HJ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr John Colin Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Registered Address | 105 Moorside North Fenham Newcastle Under Tyne Tyne & Wear NE4 9DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | John Fitzpatrick 50.00% Ordinary |
---|---|
1 at £1 | Peter Wignall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,126 |
Cash | £6,774 |
Current Liabilities | £62,207 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
6 July 2005 | Delivered on: 8 July 2005 Persons entitled: Universal Building Society Classification: Charge over construction document Secured details: £500,775.00 due or to become due from the company to. Particulars: All right title benefit or interest of the company in the construction documentation. Outstanding |
---|---|
6 July 2005 | Delivered on: 8 July 2005 Persons entitled: Universal Building Society Classification: Legal charge Secured details: £500,775.00 due or to become due from the company to. Particulars: Units 1 & 2 mercury orion business park west chirton tyne and wear. Outstanding |
6 July 2005 | Delivered on: 8 July 2005 Persons entitled: Universal Building Society Classification: Debenture Secured details: £500,775.00 due or to become due from the company to. Particulars: All f/h and l/h property all estates and interests all covenants rights claims and guarantees all policies of insurance all plant machinery fixtures and fittings goodwill all book and other debts. Outstanding |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
14 July 2020 | Satisfaction of charge 3 in full (1 page) |
14 July 2020 | Satisfaction of charge 1 in full (1 page) |
14 July 2020 | Satisfaction of charge 2 in full (1 page) |
15 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
21 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
21 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of John Colin Fitzpatrick as a secretary on 1 May 2014 (1 page) |
1 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of John Colin Fitzpatrick as a secretary on 1 May 2014 (1 page) |
1 May 2015 | Termination of appointment of John Colin Fitzpatrick as a secretary on 1 May 2014 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
23 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
18 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
17 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 December 2005 | Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2005 | Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | New secretary appointed;new director appointed (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
14 March 2005 | Incorporation (16 pages) |
14 March 2005 | Incorporation (16 pages) |