Company NameThe Carriage (Newcastle) Limited
DirectorDuncan Fisher
Company StatusActive
Company Number06426553
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Duncan Fisher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Secretary NameAmanda Jayne Fisher
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.apartment-group.com

Location

Registered AddressThe Apartment Group 1st Floor, Two
Jesmond Three Sixty
Newcastle Upon Tyne
Tyne And Wear
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£240,900
Cash£16,586
Current Liabilities£310,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
7 December 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
17 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page)
26 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
10 December 2015Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
19 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
19 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
19 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Registered office address changed from 28 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from 28 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
25 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 April 2009Return made up to 14/11/08; full list of members (7 pages)
2 April 2009Return made up to 14/11/08; full list of members (7 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007New director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Nc inc already adjusted 14/11/07 (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 November 2007Nc inc already adjusted 14/11/07 (2 pages)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 November 2007Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
19 November 2007Secretary resigned (1 page)
14 November 2007Incorporation (14 pages)
14 November 2007Incorporation (14 pages)