Newcastle Upon Tyne
NE15 8NX
Director Name | Mr Philip David Harrison |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Newburn House Newburn Riverside Newcastle Upon Tyne NE15 8NX |
Director Name | Neil Andrew Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 14 Queens Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PP |
Secretary Name | Mr Mark Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 New Ridley Road Stocksfield Northumberland NE43 7EY |
Director Name | Mr Neil Andrew Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bemersyde Drive Jesmond Newcastle Upon Tyne NE2 2HL |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2009) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2009) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Newburn House Newburn Riverside Newcastle Upon Tyne NE15 8NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | David George Harrison 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
21 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
21 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Registered office address changed from 4 Waterfront Newburn Riverside Newcastle upon Tyne NE15 8NY on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 4 Waterfront Newburn Riverside Newcastle upon Tyne NE15 8NY on 22 May 2012 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Director's details changed for Mr Philip David Harrison on 28 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Daniel George Harrison on 28 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Philip David Harrison on 28 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Daniel George Harrison on 28 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
15 December 2009 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
14 December 2009 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 14 December 2009 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
15 April 2008 | Director appointed mr philip david harrison (1 page) |
15 April 2008 | Director appointed mr philip david harrison (1 page) |
27 November 2007 | Amended accounts made up to 31 December 2006 (7 pages) |
27 November 2007 | Amended accounts made up to 31 December 2006 (7 pages) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 December 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
7 December 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members
|
11 July 2006 | Return made up to 07/06/06; full list of members
|
30 January 2006 | Registered office changed on 30/01/06 from: higham dykes hall milbourne newcastle upon tyne NE20 0DH (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: higham dykes hall milbourne newcastle upon tyne NE20 0DH (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
7 June 2005 | Incorporation (15 pages) |
7 June 2005 | Incorporation (15 pages) |