Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
Secretary Name | Colette Andree Dubois |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
Director Name | Colette Andree Dubois |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 25 September 2007(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
Director Name | Ms Julie Colette Dubois-Marshall |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Oil Field Engineer |
Country of Residence | Scotland |
Correspondence Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
Director Name | Mr Christophe Linsale |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 October 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Oil Field Engineer |
Country of Residence | Scotland |
Correspondence Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
Registered Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Dr Michael William Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£133,410 |
Cash | £1,327 |
Current Liabilities | £208,646 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
5 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
28 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 19 October 2021 with updates (3 pages) |
19 August 2021 | Director's details changed for Dr Michael William Marshall on 18 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Colette Andree Dubois on 18 August 2021 (2 pages) |
19 August 2021 | Secretary's details changed for Colette Andree Dubois on 18 August 2021 (1 page) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
7 October 2016 | Appointment of Mr Christophe Linsale as a director on 4 October 2016 (2 pages) |
7 October 2016 | Appointment of Ms Julie Colette Dubois-Marshall as a director on 4 October 2016 (2 pages) |
7 October 2016 | Appointment of Ms Julie Colette Dubois-Marshall as a director on 4 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Christophe Linsale as a director on 4 October 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
17 February 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Colette Andree Dubois on 26 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Dr Michael William Marshall on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Colette Andree Dubois on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Dr Michael William Marshall on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
19 October 2006 | Incorporation (12 pages) |
19 October 2006 | Incorporation (12 pages) |