Stocksfield
Northumberland
NE43 7TN
Director Name | Iain Angus Groves |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 West Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4ES |
Secretary Name | Iain Angus Groves |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 West Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4ES |
Director Name | Mr Robin Alexander Leck |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Leaseholder |
Country of Residence | England |
Correspondence Address | Flat 1 104 Upper Clapton Road London E5 9JY |
Director Name | Doreen Fiona Leck |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Retired Due To Severe Disablem |
Country of Residence | England |
Correspondence Address | Flat 3 20 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 West Avenue Gosforth Newcastle Upon Tyne Tyne&Wear NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Instant Companies LTD 50.00% Ordinary |
---|---|
1 at £1 | Swift Incorporations LTD 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
31 December 2023 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
10 November 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
19 March 2023 | Statement of capital following an allotment of shares on 18 March 2023
|
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
19 August 2022 | Notification of Robin Alexander Leck as a person with significant control on 19 August 2022 (2 pages) |
19 August 2022 | Appointment of Mr Robin Alexander Leck as a director on 19 August 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
2 June 2021 | Termination of appointment of Doreen Fiona Leck as a director on 2 June 2021 (1 page) |
11 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 March 2020 | Withdrawal of a person with significant control statement on 6 March 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
21 March 2018 | Notification of Michael Chippendale as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Notification of Iain Angus Groves as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
18 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
6 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
9 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
9 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
30 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Registered office address changed from 20 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RL on 17 January 2010 (1 page) |
17 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Registered office address changed from 20 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RL on 17 January 2010 (1 page) |
17 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Director's details changed for Iain Angus Groves on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Michael Chippendale on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Doreen Fiona Leck on 16 January 2010 (2 pages) |
16 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Director's details changed for Iain Angus Groves on 16 January 2010 (2 pages) |
16 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Director's details changed for Michael Chippendale on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Doreen Fiona Leck on 16 January 2010 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 March 2009 | Return made up to 02/01/09; full list of members (4 pages) |
30 March 2009 | Return made up to 02/01/09; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Incorporation (22 pages) |
2 January 2007 | Incorporation (22 pages) |