Newcastle Upon Tyne
Tyne & Wear
NE6 5AA
Director Name | Evette Anne Levin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Simonside Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5JX |
Secretary Name | Evette Anne Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Simonside Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5JX |
Website | twps.co.uk |
---|---|
Telephone | 0800 0445747 |
Telephone region | Freephone |
Registered Address | 2 Osborne Road Newcastle Upon Tyne NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Paul Parish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£433,919 |
Cash | £18,115 |
Current Liabilities | £27,816 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Registered office address changed from 245 Chillingham Road Newcastle upon Tyne NE6 5LL to 235 Jesmond Road Newcastle upon Tyne NE2 1LA on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 245 Chillingham Road Newcastle upon Tyne NE6 5LL to 235 Jesmond Road Newcastle upon Tyne NE2 1LA on 20 November 2015 (1 page) |
19 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Registered office address changed from 108 Heaton Road, Heaton Newcastle upon Tyne Tyne & Wear NE6 5HL on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 108 Heaton Road, Heaton Newcastle upon Tyne Tyne & Wear NE6 5HL on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 108 Heaton Road, Heaton Newcastle upon Tyne Tyne & Wear NE6 5HL on 4 October 2012 (1 page) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
25 February 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for John Paul Parish on 30 November 2009 (2 pages) |
13 August 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for John Paul Parish on 30 November 2009 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
30 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 August 2008 | Return made up to 12/04/08; no change of members
|
18 August 2008 | Return made up to 12/04/08; no change of members
|
23 October 2007 | Return made up to 12/04/07; no change of members (6 pages) |
23 October 2007 | Return made up to 12/04/07; no change of members (6 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
19 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
12 April 2005 | Incorporation (19 pages) |
12 April 2005 | Incorporation (19 pages) |