Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary Name | Mr Glenn Blacklock |
---|---|
Status | Current |
Appointed | 01 May 2015(9 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mr Glenn Blacklock |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Secretary Name | Derry Pickersgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Golf Course Road Houghton Le Spring Tyne & Wear DH4 4PL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(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 | 12 April 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Melinda Tritton 20.00% Ordinary |
---|---|
1 at £1 | Miss Lynne Franklin 20.00% Ordinary |
1 at £1 | Mr Derry Pickersgill 20.00% Ordinary |
1 at £1 | Mr Douglass Bryant 20.00% Ordinary |
1 at £1 | Mr Glen Blacklock 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346 |
Cash | £346 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
20 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
---|---|
17 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 April 2022 | Director's details changed for Mr Philip Tritton on 1 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
20 April 2022 | Secretary's details changed for Mr Glenn Blacklock on 1 April 2022 (1 page) |
8 February 2022 | Secretary's details changed for Mr Glen Blacklock on 4 February 2022 (1 page) |
8 February 2022 | Appointment of Mr Glenn Blacklock as a director on 4 February 2022 (2 pages) |
26 January 2022 | Registered office address changed from 32 Golf Course Road Shiney Row Houghton Le Spring Tyne and Wear DH4 4PL to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 26 January 2022 (1 page) |
25 January 2022 | Appointment of Kingston Property Services Limited as a secretary on 25 January 2022 (2 pages) |
16 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
17 July 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
31 July 2017 | Micro company accounts made up to 30 April 2017 (3 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) |
28 July 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 July 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 June 2015 | Termination of appointment of Derry Pickersgill as a secretary on 1 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Glen Blacklock as a secretary on 1 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Derry Pickersgill as a secretary on 1 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Glen Blacklock as a secretary on 1 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Derry Pickersgill as a secretary on 1 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Glen Blacklock as a secretary on 1 May 2015 (2 pages) |
19 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Director's details changed for Philip Tritton on 12 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Philip Tritton on 12 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Return made up to 12/04/09; no change of members (4 pages) |
15 July 2009 | Return made up to 12/04/09; no change of members (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 April 2008 | Return made up to 12/04/08; no change of members (6 pages) |
30 April 2008 | Return made up to 12/04/08; no change of members (6 pages) |
12 November 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
25 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: flats 29-34 golf course road shiney row houghton le spring tyne & wear DH4 4QT (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: flats 29-34 golf course road shiney row houghton le spring tyne & wear DH4 4QT (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Registered office changed on 11/07/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 July 2006 | Nc inc already adjusted 12/04/06 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Memorandum and Articles of Association (4 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Memorandum and Articles of Association (4 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Nc inc already adjusted 12/04/06 (2 pages) |
11 July 2006 | Resolutions
|
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |