Newcastle Upon Tyne
NE2 1LA
Secretary Name | Patricia Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Website | greenmountaintravel.co.uk |
---|---|
Telephone | 01670 739036 |
Telephone region | Morpeth |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
750 at £1 | Tracey Thorpe 75.00% Ordinary |
---|---|
250 at £1 | Nielsen Miller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,088 |
Cash | £212 |
Current Liabilities | £269,820 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
31 August 2016 | Delivered on: 2 September 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
10 September 2010 | Delivered on: 15 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
18 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
1 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 September 2016 | Registration of charge 064810570002, created on 31 August 2016 (9 pages) |
2 September 2016 | Registration of charge 064810570002, created on 31 August 2016 (9 pages) |
27 April 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from The Quarry House, Front Street Dinnington Newcastle upon Tyne NE13 7LG to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from The Quarry House, Front Street Dinnington Newcastle upon Tyne NE13 7LG to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 20 April 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Secretary's details changed for Patricia Thorpe on 20 January 2012 (1 page) |
14 February 2012 | Director's details changed for Tracey Thorpe on 20 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Tracey Thorpe on 20 January 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Patricia Thorpe on 20 January 2012 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
14 October 2010 | Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Tracey Thorpe on 23 January 2010 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Tracey Thorpe on 23 January 2010 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
24 March 2009 | Capitals not rolled up (2 pages) |
24 March 2009 | Capitals not rolled up (2 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2008 | Incorporation (13 pages) |
23 January 2008 | Incorporation (13 pages) |