Newcastle Upon Tyne
NE6 1AS
Director Name | Mr Richard James Foster |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Christmas Place The Staithes Gateshead Tyne And Wear NE8 2BS |
Secretary Name | Mrs Rebecca Foster |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dene Avenue Rowlands Gill Tyne & Wear NE39 1DZ |
Director Name | Mr Mark Alan Smith |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House Ninth Avenue East Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EJ |
Director Name | Mr Andrew Clark |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 156 Brinkburn Street Newcastle Upon Tyne NE6 2AR |
Website | redwoodcp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3037200 |
Telephone region | Unknown |
Registered Address | Unit 4 Hawick Crescent Industrial Estate Newcastle Upon Tyne NE6 1AS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £9,137 |
Cash | £2,271 |
Current Liabilities | £168,156 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 1 October 2023 (overdue) |
30 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
13 May 2019 | Director's details changed for Mr Richard James Foster on 4 May 2019 (2 pages) |
14 February 2019 | Termination of appointment of Andrew Clark as a director on 1 September 2018 (1 page) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
2 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Richard James Foster on 1 March 2016 (2 pages) |
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Richard James Foster on 1 March 2016 (2 pages) |
4 May 2016 | Registered office address changed from Redwood House Ninth Avenue East Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EJ to 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Redwood House Ninth Avenue East Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EJ to 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 4 May 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 January 2016 | Termination of appointment of Mark Alan Smith as a director on 30 November 2015 (1 page) |
12 January 2016 | Termination of appointment of Mark Alan Smith as a director on 30 November 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 September 2014 | Appointment of Mr Andrew Clark as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Andrew Clark as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Andrew Clark as a director on 1 September 2014 (2 pages) |
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 March 2014 | Termination of appointment of Rebecca Foster as a secretary (1 page) |
25 March 2014 | Termination of appointment of Rebecca Foster as a secretary (1 page) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
23 May 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
23 May 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 September 2012 | Registered office address changed from C/O Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW England on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from C/O Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW England on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from C/O Harlands Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW England on 7 September 2012 (1 page) |
11 June 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
11 June 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 October 2011 | Appointment of Mr Mark Alan Smith as a director (2 pages) |
20 October 2011 | Appointment of Mr Mark Alan Smith as a director (2 pages) |
10 May 2011 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 10 May 2011 (1 page) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Richard James Foster on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Richard James Foster on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Richard James Foster on 5 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Memorandum and Articles of Association (13 pages) |
15 July 2009 | Memorandum and Articles of Association (13 pages) |
11 July 2009 | Company name changed t m s data network LIMITED\certificate issued on 14/07/09 (2 pages) |
11 July 2009 | Company name changed t m s data network LIMITED\certificate issued on 14/07/09 (2 pages) |
5 May 2009 | Incorporation (12 pages) |
5 May 2009 | Incorporation (12 pages) |