South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director Name | Mr Tomas Gerard Neeson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2014(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mrs Carole Penelope O'Neil |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(14 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr David Peter Dryden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Simon David Wild |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2014) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | Horsley House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Website | cjp.co.uk |
---|
Registered Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
25 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
10 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
27 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 November 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
31 May 2016 | Annual return made up to 26 May 2016 no member list (3 pages) |
31 May 2016 | Annual return made up to 26 May 2016 no member list (3 pages) |
31 May 2016 | Registered office address changed from 4th Floor, Partnership House Regent Farm Roaad Gosforth Newcastle upon Tyne NE3 3AF England to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU to 4th Floor, Partnership House Regent Farm Roaad Gosforth Newcastle upon Tyne NE3 3AF on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 4th Floor, Partnership House Regent Farm Roaad Gosforth Newcastle upon Tyne NE3 3AF England to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU to 4th Floor, Partnership House Regent Farm Roaad Gosforth Newcastle upon Tyne NE3 3AF on 31 May 2016 (1 page) |
18 January 2016 | Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
31 May 2015 | Annual return made up to 26 May 2015 no member list (3 pages) |
31 May 2015 | Annual return made up to 26 May 2015 no member list (3 pages) |
19 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
19 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
7 November 2014 | Termination of appointment of Simon David Wild as a director on 30 September 2014 (1 page) |
7 November 2014 | Appointment of Mt Tomas Gerard Neeson as a director on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of Simon David Wild as a director on 30 September 2014 (1 page) |
7 November 2014 | Appointment of Mt Tomas Gerard Neeson as a director on 30 September 2014 (2 pages) |
2 June 2014 | Annual return made up to 26 May 2014 no member list (3 pages) |
2 June 2014 | Annual return made up to 26 May 2014 no member list (3 pages) |
19 November 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
19 November 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
28 May 2013 | Annual return made up to 26 May 2013 no member list (3 pages) |
28 May 2013 | Annual return made up to 26 May 2013 no member list (3 pages) |
29 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
29 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
6 June 2012 | Annual return made up to 26 May 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 26 May 2012 no member list (3 pages) |
10 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
10 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
26 May 2011 | Annual return made up to 26 May 2011 no member list (3 pages) |
26 May 2011 | Annual return made up to 26 May 2011 no member list (3 pages) |
26 May 2011 | Director's details changed for Mr David Peter Dryden on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr David Peter Dryden on 26 May 2011 (2 pages) |
25 January 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
25 January 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
18 January 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
2 June 2010 | Director's details changed for Simon David Wild on 26 May 2010 (3 pages) |
2 June 2010 | Director's details changed for Simon David Wild on 26 May 2010 (3 pages) |
2 June 2010 | Director's details changed for David Peter Dryden on 26 May 2010 (3 pages) |
2 June 2010 | Director's details changed for David Peter Dryden on 26 May 2010 (3 pages) |
1 June 2010 | Annual return made up to 26 May 2010 (14 pages) |
1 June 2010 | Annual return made up to 26 May 2010 (14 pages) |
24 May 2010 | Company name changed crossco (1152) LIMITED\certificate issued on 24/05/10
|
24 May 2010 | Company name changed crossco (1152) LIMITED\certificate issued on 24/05/10
|
11 May 2010 | Appointment of Simon David Wild as a director (3 pages) |
11 May 2010 | Appointment of Simon David Wild as a director (3 pages) |
13 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Change of name notice (2 pages) |
5 May 2009 | Incorporation (24 pages) |
5 May 2009 | Incorporation (24 pages) |