Newcastle Upon Tyne
Tyne And Wear
NE3 3PF
Director Name | Mrs Amy Gwenda Ivy Mooney |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dobson House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PF |
Secretary Name | Maxine Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Chipchase Mews Great Park Gosforth Newcastle Upon Tyne NE3 5RH |
Website | gasangelheating.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2893464 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dobson House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Mooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,962 |
Current Liabilities | £20,361 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
28 July 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
29 July 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 August 2021 | Registered office address changed from 25 Chapel Grange Westerhope Newcastle upon Tyne NE5 5NF England to Dobson House Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF on 5 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
3 August 2021 | Director's details changed for Mr David Mooney on 3 August 2021 (2 pages) |
3 August 2021 | Change of details for Mr David Mooney as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Change of details for Mrs Amy Gwenda Ivy Mooney as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Mrs Amy Gwenda Ivy Mooney on 3 August 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
5 August 2020 | Director's details changed for Mr David Mooney on 5 August 2020 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
15 May 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (3 pages) |
20 February 2019 | Amended micro company accounts made up to 31 July 2018 (4 pages) |
11 January 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
10 January 2019 | Change of details for Mr David Mooney as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr David Mooney as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Notification of Amy Gwenda Ivy Mooney as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Appointment of Mrs Amy Gwenda Ivy Mooney as a director on 10 January 2019 (2 pages) |
1 January 2019 | Termination of appointment of Maxine Farrell as a secretary on 20 December 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
24 April 2018 | Registered office address changed from 29 Chipchase Mews Great Park Gosforth Newcastle upon Tyne NE3 5RH United Kingdom to 25 Chapel Grange Westerhope Newcastle upon Tyne NE5 5NF on 24 April 2018 (1 page) |
23 April 2018 | Change of details for Mr David Mooney as a person with significant control on 23 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr David Mooney on 23 April 2018 (2 pages) |
5 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
24 July 2017 | Change of details for Mr David Mooney as a person with significant control on 18 January 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Change of details for Mr David Mooney as a person with significant control on 18 January 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
19 January 2017 | Registered office address changed from 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP United Kingdom to 29 Chipchase Mews Great Park Gosforth Newcastle upon Tyne NE3 5RH on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP United Kingdom to 29 Chipchase Mews Great Park Gosforth Newcastle upon Tyne NE3 5RH on 19 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mr David Mooney on 18 January 2017 (2 pages) |
18 January 2017 | Secretary's details changed for Maxine Farrell on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mr David Mooney on 18 January 2017 (2 pages) |
18 January 2017 | Secretary's details changed for Maxine Farrell on 18 January 2017 (1 page) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 February 2016 | Director's details changed for David Mooney on 1 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from , 22 Kensington Avenue Gosforth, Newcastle upon Tyne, NE3 2HP, United Kingdom to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP United Kingdom to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 29 February 2016 (1 page) |
29 February 2016 | Director's details changed for David Mooney on 1 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from , 22 Kensington Avenue Gosforth, Newcastle upon Tyne, NE3 2HP, United Kingdom to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 29 February 2016 (1 page) |
26 February 2016 | Secretary's details changed for Maxine Farrell on 1 February 2016 (1 page) |
26 February 2016 | Secretary's details changed for Maxine Farrell on 1 February 2016 (1 page) |
20 October 2015 | Registered office address changed from , 38 North Avenue Westerhope, Newcastle upon Tyne, NE5 5JA to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 38 North Avenue Westerhope Newcastle upon Tyne NE5 5JA to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from , 38 North Avenue Westerhope, Newcastle upon Tyne, NE5 5JA to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 20 October 2015 (1 page) |
19 October 2015 | Director's details changed for David Mooney on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for David Mooney on 19 October 2015 (2 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
24 April 2015 | Registered office address changed from , 39 North Avenue, Westerhope, Newcastle upon Tyne, NE5 5JA to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from , 39 North Avenue, Westerhope, Newcastle upon Tyne, NE5 5JA to 22 Kensington Avenue Gosforth Newcastle upon Tyne NE3 2HP on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 39 North Avenue Westerhope Newcastle upon Tyne NE5 5JA to 38 North Avenue Westerhope Newcastle upon Tyne NE5 5JA on 24 April 2015 (1 page) |
11 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Registered office address changed from 28 Salisbury Avenue North Shields Tyne & Wear NE29 9PF on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from , 28 Salisbury Avenue, North Shields, Tyne & Wear, NE29 9PF on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Maxine Farrell on 1 April 2014 (1 page) |
24 April 2014 | Director's details changed for David Mooney on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for David Mooney on 1 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Maxine Farrell on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Maxine Farrell on 1 April 2014 (1 page) |
24 April 2014 | Registered office address changed from , 28 Salisbury Avenue, North Shields, Tyne & Wear, NE29 9PF on 24 April 2014 (1 page) |
24 April 2014 | Director's details changed for David Mooney on 1 April 2014 (2 pages) |
8 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 August 2010 | Director's details changed for David Mooney on 23 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for David Mooney on 23 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2007 | Incorporation (14 pages) |
23 July 2007 | Incorporation (14 pages) |