Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary Name | Miss Laura Marie Drew |
---|---|
Status | Current |
Appointed | 27 October 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Registered Address | Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert Laurence Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,036 |
Cash | £1,000 |
Current Liabilities | £12,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 April 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 October 2019 | Appointment of Miss Laura Marie Drew as a secretary on 27 October 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 April 2016 (1 page) |
1 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Registered office address changed from 15 the Hollow Mickleover Derby DE3 0DH to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 15 the Hollow Mickleover Derby DE3 0DH to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 15 the Hollow Mickleover Derby DE3 0DH to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 November 2015 (1 page) |
25 February 2015 | Director's details changed for Robert Laurence Taylor on 20 December 2014 (2 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Robert Laurence Taylor on 20 December 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Registered office address changed from Wyvern House, Railway Terrace Derby DE1 2RU England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Wyvern House, Railway Terrace Derby DE1 2RU England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Wyvern House, Railway Terrace Derby DE1 2RU England on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Robert Laurence Taylor on 1 May 2012 (2 pages) |
9 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Robert Laurence Taylor on 1 May 2012 (2 pages) |
9 May 2013 | Director's details changed for Robert Laurence Taylor on 1 May 2012 (2 pages) |
9 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
4 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 June 2011 | Company name changed mpec agricultural LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed mpec agricultural LIMITED\certificate issued on 03/06/11
|
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Change of name notice (2 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Robert Laurence Taylor on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert Laurence Taylor on 27 January 2010 (2 pages) |
28 January 2009 | Incorporation (10 pages) |
28 January 2009 | Incorporation (10 pages) |