Newcastle Upon Tyne
NE2 3AL
Secretary Name | Rebecca Wardle |
---|---|
Status | Current |
Appointed | 01 April 2009(2 weeks after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 3 Kingsland Newcastle Upon Tyne NE2 3AL |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Mr Martin Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sturdee Gardens High West Jesmond Newcastle Upon Tyne NE2 3QT |
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 |
Year | 2013 |
---|---|
Net Worth | -£7,157 |
Cash | £18,357 |
Current Liabilities | £28,120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
24 June 2014 | Delivered on: 25 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 August 2016 | Director's details changed for Mr Martin Wardle on 26 July 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Rebecca Wardle on 26 July 2016 (1 page) |
24 August 2016 | Director's details changed for Mr Martin Wardle on 26 July 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Rebecca Wardle on 26 July 2016 (1 page) |
14 April 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 June 2014 | Registration of charge 068491580001 (27 pages) |
25 June 2014 | Registration of charge 068491580001 (27 pages) |
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 April 2011 (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Director's details changed for Martin Wardle on 8 March 2010 (2 pages) |
9 April 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Martin Wardle on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Martin Wardle on 8 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
31 March 2010 | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
17 February 2010 | Termination of appointment of Martin Wardle as a secretary (1 page) |
17 February 2010 | Appointment of Rebecca Wardle as a secretary (1 page) |
17 February 2010 | Appointment of Rebecca Wardle as a secretary (1 page) |
17 February 2010 | Termination of appointment of Martin Wardle as a secretary (1 page) |
21 March 2009 | Director and secretary appointed martin wardle (2 pages) |
21 March 2009 | Director and secretary appointed martin wardle (2 pages) |
19 March 2009 | Appointment terminated director graham stephens (1 page) |
19 March 2009 | Appointment terminated director graham stephens (1 page) |
17 March 2009 | Incorporation (14 pages) |
17 March 2009 | Incorporation (14 pages) |