Newcastle Upon Tyne
NE3 5HD
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | www.swimne.co.uk |
---|---|
Telephone | 0191 2817678 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Meadowfield North Brunton Newcastle Upon Tyne NE3 5HD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,520 |
Cash | £1,531 |
Current Liabilities | £13,557 |
Latest Accounts | 30 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 19 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 3 October 2023 (overdue) |
22 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
24 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
1 October 2018 | Director's details changed for Mr Phillip Andrew Groom on 13 September 2018 (2 pages) |
28 September 2018 | Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Town Hall Chambers Wallsend Newcastle upon Tyne Tyne and Wear NE28 7AT on 28 September 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
8 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
8 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 14 October 2015 (1 page) |
13 October 2015 | Director's details changed for Mr Phillip Groom on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Phillip Groom on 13 October 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 20 September 2010 (1 page) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Mr Phillip Groom on 19 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Phillip Groom on 19 September 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
3 October 2008 | Director appointed mr phillip groom (1 page) |
3 October 2008 | Director appointed mr phillip groom (1 page) |
19 September 2008 | Incorporation (13 pages) |
19 September 2008 | Appointment terminated secretary cf client secretary LTD (1 page) |
19 September 2008 | Incorporation (13 pages) |
19 September 2008 | Appointment terminated director cf client director LTD (1 page) |
19 September 2008 | Appointment terminated secretary cf client secretary LTD (1 page) |
19 September 2008 | Appointment terminated director cf client director LTD (1 page) |