Newcastle Upon Tyne
NE16 4AL
Secretary Name | Mrs Joanne Marie McNeil |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 3, 8 Fellside Road Whickham Newcastle Upon Tyne NE16 4AL |
Director Name | Mrs Joanne Marie McNeil |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Oswalds Road Hexham Northumberland NE46 2HF |
Registered Address | Office 3, 8 Fellside Road Whickham Newcastle Upon Tyne NE16 4AL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | John Grenville Mcneil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,099 |
Cash | £36,673 |
Current Liabilities | £31,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
---|---|
21 July 2017 | Registered office address changed from 2 the Moorings Conyer Sittingbourne Kent ME9 9HQ to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 21 July 2017 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
14 April 2016 | Resolutions
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
11 March 2015 | Appointment of Mrs Joanne Marie Mcneil as a director on 11 March 2015 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
5 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Mr John Mcneil on 17 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mrs Joanne Marie Mcneil on 17 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 74 Dunstans Road East Dulwich London SE22 0HG on 15 July 2010 (2 pages) |
17 July 2009 | Incorporation (16 pages) |