Gateshead
Tyne And Wear
NE9 5EX
Director Name | Mr Nigel John Fitzakerley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 469-471 Durham Road Low Fell Gateshead NE9 5EX |
Website | nguhomelettings.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4910344 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 469-471 Durham Road Lowfell Gateshead Tyne And Wear NE9 5EX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
10k at £0.01 | Ncf Holdings LTD 97.50% Ordinary |
---|---|
256 at £0.01 | Aaron Phelan 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £190,877 |
Cash | £401,393 |
Current Liabilities | £350,986 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
12 January 2024 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
11 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
3 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
19 August 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
2 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2012 | Change of share class name or designation (2 pages) |
2 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2012 | Sub-division of shares on 17 April 2012 (5 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Sub-division of shares on 17 April 2012 (5 pages) |
2 May 2012 | Change of share class name or designation (2 pages) |
2 May 2012 | Resolutions
|
2 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages) |
26 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages) |
5 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Christopher Paul Fitzakerley on 23 August 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr Christopher Paul Fitzakerley on 23 August 2010 (3 pages) |
18 August 2010 | Annual return made up to 18 July 2010 (14 pages) |
18 August 2010 | Annual return made up to 18 July 2010 (14 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2009 | Return made up to 18/07/09; full list of members (10 pages) |
2 October 2009 | Return made up to 18/07/09; full list of members (10 pages) |
23 September 2009 | Director's change of particulars nigel john fitzakerley logged form (1 page) |
23 September 2009 | Director's change of particulars nigel john fitzakerley logged form (1 page) |
22 September 2009 | Director's change of particulars / nigel fitzakerley / 01/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / nigel fitzakerley / 01/09/2009 (1 page) |
18 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
18 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 1 hyde park street newcastle tyne & wear NE8 4QB united kingdom (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 1 hyde park street newcastle tyne & wear NE8 4QB united kingdom (2 pages) |
27 February 2009 | Company name changed total financial funding LTD\certificate issued on 02/03/09 (3 pages) |
27 February 2009 | Company name changed total financial funding LTD\certificate issued on 02/03/09 (3 pages) |
13 February 2009 | Solvency statement dated 16/01/09 (1 page) |
13 February 2009 | Statement by directors (1 page) |
13 February 2009 | Statement by directors (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Memorandum of capital - processed 13/02/09 (1 page) |
13 February 2009 | Memorandum of capital - processed 13/02/09 (1 page) |
13 February 2009 | Solvency statement dated 16/01/09 (1 page) |
13 February 2009 | Resolutions
|
18 July 2008 | Incorporation (14 pages) |
18 July 2008 | Incorporation (14 pages) |