Newcastle Upon Tyne
NE1 4XF
Director Name | Mr Steven Park |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Marconi House Melbourne Street Newcastle NE1 2JQ |
Secretary Name | Mr Steven Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Marconi House Melbourne Street Newcastle NE1 2JQ |
Registered Address | 9-10 Charlotte Square Newcastle Upon Tyne NE1 4XF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Daniel Luper 50.00% Ordinary |
---|---|
1 at £1 | Kelly Godfrey 25.00% Ordinary A |
1 at £1 | Martin Smith 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £112,057 |
Cash | £131,804 |
Current Liabilities | £21,292 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 July 2021 | Registered office address changed from 121 New Bridge Street Newcastle upon Tyne NE1 2SW England to 9-10 Charlotte Square Newcastle upon Tyne NE1 4XF on 14 July 2021 (1 page) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 August 2019 | Registered office address changed from 10 First Floor 10 Hedley Court Orion Business Park North Shields NE29 7st England to 121 New Bridge Street Newcastle upon Tyne NE1 2SW on 30 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
1 June 2018 | Registered office address changed from 3-3a Lansdowne Place Newcastle upon Tyne NE3 1HR to 10 First Floor 10 Hedley Court Orion Business Park North Shields NE29 7st on 1 June 2018 (1 page) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Registered office address changed from 5C Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to 3-3a Lansdowne Place Newcastle upon Tyne NE3 1HR on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 5C Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to 3-3a Lansdowne Place Newcastle upon Tyne NE3 1HR on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 September 2014 | Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DE to 5C Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DE to 5C Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 23 September 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 August 2014 | Director's details changed for Mr Daniel Simon Luper on 1 June 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Daniel Simon Luper on 1 June 2014 (2 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Daniel Simon Luper on 1 June 2014 (2 pages) |
13 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 February 2011 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon Tyne & Wear NE21 4SQ England on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon Tyne & Wear NE21 4SQ England on 24 February 2011 (1 page) |
30 November 2010 | Termination of appointment of Steven Park as a secretary (1 page) |
30 November 2010 | Termination of appointment of Steven Park as a director (1 page) |
30 November 2010 | Termination of appointment of Steven Park as a director (1 page) |
30 November 2010 | Termination of appointment of Steven Park as a secretary (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 July 2010 | Director's details changed for Daniel Simon Luper on 13 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Daniel Simon Luper on 13 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from unit 4 willows business centre newburn bridgers blaydon tyne & wear NE21 4SQ england (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from unit 4 willows business centre newburn bridgers blaydon tyne & wear NE21 4SQ england (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from bermuda house, 3A dinsdale place sandyford newcastle NE2 1BD (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from bermuda house, 3A dinsdale place sandyford newcastle NE2 1BD (1 page) |
25 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 May 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
15 May 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
13 July 2007 | Incorporation (14 pages) |
13 July 2007 | Incorporation (14 pages) |