Newcastle Upon Tyne
NE12 8BX
Secretary Name | Ann-Marie Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Zaltek Limited, Q16, Quorum Business Park, Benton Newcastle Upon Tyne NE12 8BX |
Registered Address | Zaltek Limited, Q16, Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
5 at £1 | Ann-marie Middleton 50.00% Ordinary |
---|---|
5 at £1 | Mark Middleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,035 |
Cash | £41,658 |
Current Liabilities | £20,347 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
22 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
5 May 2022 | Change of details for Mr Mark Middleton as a person with significant control on 14 April 2022 (2 pages) |
5 May 2022 | Secretary's details changed for Ann-Marie Middleton on 14 April 2022 (1 page) |
5 May 2022 | Change of details for Mrs Ann-Marie Middleton as a person with significant control on 14 April 2022 (2 pages) |
5 May 2022 | Director's details changed for Mr Mark Middleton on 14 April 2022 (2 pages) |
14 April 2022 | Registered office address changed from Proto: The Emerging Technology Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England to Zaltek Limited, Q16, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX on 14 April 2022 (1 page) |
7 April 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
1 April 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
13 November 2020 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG United Kingdom to Proto: The Emerging Technology Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 13 November 2020 (1 page) |
13 November 2020 | Change of details for Mrs Ann-Marie Middleton as a person with significant control on 3 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr Mark Middleton on 3 November 2020 (2 pages) |
12 November 2020 | Secretary's details changed for Ann-Marie Middleton on 3 November 2020 (1 page) |
12 November 2020 | Change of details for Mr Mark Middleton as a person with significant control on 3 November 2020 (2 pages) |
2 June 2020 | Registered office address changed from Sjd Accountancy, Metro House, Ground Floor , Suite C, Gateshead Tyne and Wear NE11 9NH England to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 2 June 2020 (1 page) |
20 May 2020 | Change of details for Mrs Ann-Marie Middleton as a person with significant control on 4 May 2020 (2 pages) |
19 May 2020 | Change of details for Mr Mark Middleton as a person with significant control on 4 May 2020 (2 pages) |
19 May 2020 | Secretary's details changed for Ann-Marie Middleton on 4 May 2020 (1 page) |
19 May 2020 | Director's details changed for Mr Mark Middleton on 4 May 2020 (2 pages) |
11 March 2020 | Change of details for Mrs Ann-Marie Middleton as a person with significant control on 1 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
26 February 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
12 February 2020 | Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to Sjd Accountancy, Metro House, Ground Floor , Suite C, Gateshead Tyne and Wear NE11 9NH on 12 February 2020 (1 page) |
12 December 2019 | Registered office address changed from C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE England to Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 12 December 2019 (1 page) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 August 2016 | Secretary's details changed for Ann-Marie Middleton on 17 July 2016 (1 page) |
18 August 2016 | Secretary's details changed for Ann-Marie Middleton on 17 July 2016 (1 page) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 February 2016 | Director's details changed for Mark Middleton on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from Brookside East, Blagdon Terrace Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6EY to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Ann-Marie Middleton on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Ann-Marie Middleton on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Brookside East, Blagdon Terrace Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6EY to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 10 February 2016 (1 page) |
10 February 2016 | Director's details changed for Mark Middleton on 10 February 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mark Middleton on 2 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mark Middleton on 2 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mark Middleton on 2 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
13 November 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
13 November 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
2 March 2007 | Incorporation (6 pages) |
2 March 2007 | Incorporation (6 pages) |