North Tyne Industrial Estate
Benton
Newcastle Upon Tyne
NE12 9SZ
Secretary Name | Mrs Wendy Elizabeth Cronin |
---|---|
Status | Current |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 99/1 Chollerton Drive North Tyne Industrial Estate Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mrs Wendy Elizabeth Cronin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99/1 Chollerton Drive North Tyne Industrial Estate Benton Newcastle Upon Tyne NE12 9SZ |
Registered Address | 99/1 Chollerton Drive North Tyne Industrial Estate Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
76 at £1 | Mr Damian Joseph Cronin 76.00% Ordinary |
---|---|
12 at £1 | Andrew Cronin 12.00% Ordinary |
12 at £1 | Sean Cronin 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,697 |
Cash | £22,960 |
Current Liabilities | £133,229 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
19 May 2015 | Delivered on: 23 May 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
19 May 2015 | Delivered on: 23 May 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H the former edtech premises locomotion way camperdown industrial estate killingworth t/no.TY290216. Outstanding |
5 May 2023 | Confirmation statement made on 2 May 2023 with updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
14 December 2022 | Satisfaction of charge 065828860002 in full (1 page) |
30 November 2022 | Satisfaction of charge 065828860001 in full (1 page) |
16 May 2022 | Confirmation statement made on 2 May 2022 with updates (5 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
19 November 2021 | Change of details for Mr Damian Joseph Cronin as a person with significant control on 22 July 2021 (2 pages) |
19 November 2021 | Notification of Wendy Elizabeth Cronin as a person with significant control on 22 July 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
29 November 2019 | Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road, Melsonby Richmond DL10 5NY England to 99/1 Chollerton Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 29 November 2019 (1 page) |
21 May 2019 | Registered office address changed from 6 Southcroft Forest Hall Newcastle upon Tyne NE12 9LR to 14-15 Melsonby Richmond DL10 5NY on 21 May 2019 (1 page) |
21 May 2019 | Registered office address changed from 14-15 Melsonby Richmond DL10 5NY England to 14-15 Harelands Courtyard Offices Moor Road, Melsonby Richmond DL10 5NY on 21 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
23 May 2015 | Registration of charge 065828860001, created on 19 May 2015 (20 pages) |
23 May 2015 | Registration of charge 065828860001, created on 19 May 2015 (20 pages) |
23 May 2015 | Registration of charge 065828860002, created on 19 May 2015 (23 pages) |
23 May 2015 | Registration of charge 065828860002, created on 19 May 2015 (23 pages) |
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
4 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Damian Joseph Cronin on 2 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Damian Joseph Cronin on 2 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Damian Joseph Cronin on 2 May 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 September 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
26 September 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
27 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 May 2008 | Incorporation (19 pages) |
2 May 2008 | Incorporation (19 pages) |