Newcastle Upon Tyne
NE5 2LY
Director Name | Mr Carl Duckels |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(3 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Benton Park Drive Rawdon Leeds LS19 6AN |
Director Name | Mr Kyle Christopher Nish |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2005 Wiverton Tower New Drum Street London E1 7AT |
Secretary Name | Mr Kyle Christopher Nish |
---|---|
Status | Current |
Appointed | 06 March 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 2005 Wiverton Tower New Drum Street London E1 7AT |
Director Name | Mr Phillip Browne |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Sports Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 102 Cavendish Rd London SW12 0DF |
Website | www.trytagrugby.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 535575526 |
Telephone region | Mobile |
Registered Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
45 at £1 | Alistair Hugh Davis 50.00% Ordinary |
---|---|
45 at £1 | Phillip Browne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,671 |
Cash | £70,679 |
Current Liabilities | £45,574 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
20 May 2020 | Delivered on: 28 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 August 2023 | Satisfaction of charge 069958460001 in full (1 page) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
10 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
17 November 2022 | Registered office address changed from 13 Northumbria Walk Newcastle upon Tyne NE5 2RP England to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 17 November 2022 (1 page) |
17 October 2022 | Registered office address changed from 8 Ayres Court 74 New Church Road London SE5 7FA England to 13 Northumbria Walk Newcastle upon Tyne NE5 2RP on 17 October 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
16 October 2020 | Current accounting period extended from 31 August 2020 to 31 October 2020 (1 page) |
18 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
28 May 2020 | Registration of charge 069958460001, created on 20 May 2020 (24 pages) |
22 April 2020 | Statement of capital following an allotment of shares on 1 November 2013
|
22 April 2020 | Statement of capital following an allotment of shares on 16 September 2014
|
22 April 2020 | Statement of capital following an allotment of shares on 16 August 2018
|
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
6 March 2020 | Appointment of Mr Kyle Christopher Nish as a secretary on 6 March 2020 (2 pages) |
28 January 2020 | Cessation of Phillip Browne as a person with significant control on 3 December 2019 (1 page) |
28 January 2020 | Notification of Wiverton Investments Limited as a person with significant control on 3 December 2019 (2 pages) |
28 January 2020 | Termination of appointment of Phillip Browne as a director on 22 November 2019 (1 page) |
28 January 2020 | Appointment of Mr Kyle Christopher Nish as a director on 22 November 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
3 September 2019 | Director's details changed for Mr Alistair Hugh Davis on 1 August 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Carl Duckels on 1 August 2019 (2 pages) |
3 September 2019 | Change of details for Mr Alistair Hugh Davis as a person with significant control on 1 August 2019 (2 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 October 2015 | Registered office address changed from Flat 64, 18 Great Suffolk Street London SE1 0UG to 8 Ayres Court 74 New Church Road London SE5 7FA on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Flat 64, 18 Great Suffolk Street London SE1 0UG to 8 Ayres Court 74 New Church Road London SE5 7FA on 28 October 2015 (1 page) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 August 2014 | Appointment of Mr Carl Duckels as a director on 31 August 2012 (2 pages) |
31 August 2014 | Appointment of Mr Carl Duckels as a director on 31 August 2012 (2 pages) |
31 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 September 2010 | Director's details changed for Mr Phillip Browne on 20 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mr Alistair Hugh Davis on 20 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mr Phillip Browne on 20 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Alistair Hugh Davis on 20 August 2010 (2 pages) |
24 August 2009 | Company name changed tag rugby LIMITED\certificate issued on 26/08/09 (2 pages) |
24 August 2009 | Company name changed tag rugby LIMITED\certificate issued on 26/08/09 (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 70 north end road west kensington london W14 9EP (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 70 north end road west kensington london W14 9EP (1 page) |
20 August 2009 | Incorporation (16 pages) |
20 August 2009 | Incorporation (16 pages) |