Alunwell Road
Gateshead
Tyne & Wear
NE9 6DD
Director Name | Mr Roy Flemming Bradley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earlswood House Earlswood Park Low Fell Gateshead Tyne And Wear NE9 6AZ |
Secretary Name | Mr Kevin Mark Waugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dene Alunwell Road Gateshead Tyne & Wear NE9 6DD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 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 | 21 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
---|---|
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 |
500 at £1 | Kevin Waugh 50.00% Ordinary |
---|---|
500 at £1 | Roy Bradley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,388 |
Cash | £10,010 |
Current Liabilities | £301,751 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
24 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (10 pages) |
---|---|
9 May 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
30 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
25 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from 71 Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JH to 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 24 March 2022 (1 page) |
5 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (13 pages) |
26 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
6 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
20 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 May 2016 | Director's details changed for Roy Flemming Bradley on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Roy Flemming Bradley on 4 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Roy Flemming Bradley on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Roy Flemming Bradley on 21 April 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
1 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 21/04/06; full list of members (3 pages) |
22 August 2006 | Return made up to 21/04/06; full list of members (3 pages) |
21 September 2005 | Memorandum and Articles of Association (12 pages) |
21 September 2005 | Memorandum and Articles of Association (12 pages) |
16 September 2005 | Company name changed grovenorgate LIMITED\certificate issued on 16/09/05 (2 pages) |
16 September 2005 | Company name changed grovenorgate LIMITED\certificate issued on 16/09/05 (2 pages) |
8 September 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
8 September 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
25 August 2005 | Ad 21/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2005 | Ad 21/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
21 April 2005 | Incorporation (16 pages) |
21 April 2005 | Incorporation (16 pages) |