Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director Name | Dr Robert Graham Tyson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years (closed 19 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Whitesmocks Durham DH1 4LH |
Secretary Name | Prof Keith Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years (closed 19 October 2021) |
Role | Professor Of Electro Chemical Engineering |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | www.newcelltechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3757294 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£139,688 |
Cash | £156 |
Current Liabilities | £60,254 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
22 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
31 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Professor Keith Scott on 3 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Professor Keith Scott on 3 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Professor Keith Scott on 3 July 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Ad 18/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 December 2008 | Ad 18/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
10 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from holly lodge whitesmocks durham county durham DH1 4LH (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from holly lodge whitesmocks durham county durham DH1 4LH (1 page) |
25 September 2008 | Director and secretary appointed keith scott logged form (2 pages) |
25 September 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
25 September 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
25 September 2008 | Company name changed sandco 1088 LIMITED\certificate issued on 25/09/08 (2 pages) |
25 September 2008 | Company name changed sandco 1088 LIMITED\certificate issued on 25/09/08 (2 pages) |
25 September 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
25 September 2008 | Appointment terminate, secretary ward hadaway company secretarial services LIMITED logged form (1 page) |
25 September 2008 | Appointment terminate, secretary ward hadaway company secretarial services LIMITED logged form (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from holly lodge whitesmocks durham county durham DH1 4LH (1 page) |
25 September 2008 | Director and secretary appointed professor keith scott (2 pages) |
25 September 2008 | Appointment terminate, director ward hadaway incorporations LIMITED logged form (1 page) |
25 September 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
25 September 2008 | Director and secretary appointed professor keith scott (2 pages) |
25 September 2008 | Appointment terminate, director ward hadaway incorporations LIMITED logged form (1 page) |
25 September 2008 | Director appointed robert graham tyson (2 pages) |
25 September 2008 | Director appointed robert graham tyson (2 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from holly lodge whitesmocks durham county durham DH1 4LH (1 page) |
25 September 2008 | Director and secretary appointed keith scott logged form (2 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
3 July 2008 | Incorporation (21 pages) |
3 July 2008 | Incorporation (21 pages) |