Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director Name | Mr Matthew Henry Beeton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2009(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Ian Gibson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Andrew Noel Moffat |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Steven Robert Harrison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 15 April 2019) |
Role | Port Operations Director |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Melvin Gordon Brockhouse |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Port Of Tyne Authority 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
27 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
2 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
26 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Melvin Gordon Brockhouse as a director on 17 September 2021 (1 page) |
7 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
3 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Mr Melvin Gordon Brockhouse as a director on 4 February 2020 (2 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 April 2019 | Termination of appointment of Steven Robert Harrison as a director on 15 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mr Matthew Henry Beeton as a director on 7 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Mark Anthony Stoner as a director on 12 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Andrew Noel Moffat as a director on 12 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Steven Robert Harrison as a director on 12 October 2018 (2 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Ian Gibson as a director on 30 September 2016 (1 page) |
24 February 2017 | Termination of appointment of Ian Gibson as a director on 30 September 2016 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 February 2012 | Director's details changed for Andrew Noel Moffat on 26 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Ian Gibson on 26 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Ian Gibson on 26 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Secretary's details changed for Muckle Secretary Limited on 26 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Andrew Noel Moffat on 26 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Muckle Secretary Limited on 26 February 2012 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page) |
3 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page) |
19 April 2010 | Statement of capital following an allotment of shares on 11 September 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 11 September 2009
|
6 November 2009 | Termination of appointment of London Law Services Limited as a director (1 page) |
6 November 2009 | Termination of appointment of London Law Services Limited as a director (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
16 September 2009 | Director appointed london law services LIMITED (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
16 September 2009 | Director appointed london law services LIMITED (1 page) |
16 September 2009 | Director appointed andrew noel moffat (1 page) |
16 September 2009 | Director appointed andrew noel moffat (1 page) |
16 September 2009 | Director appointed ian gibson (1 page) |
16 September 2009 | Director appointed ian gibson (1 page) |
15 September 2009 | Appointment terminated director john cowdry (1 page) |
15 September 2009 | Appointment terminated director john cowdry (1 page) |
15 September 2009 | Secretary appointed muckle secretary LIMITED (1 page) |
15 September 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
15 September 2009 | Secretary appointed muckle secretary LIMITED (1 page) |
15 September 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
11 September 2009 | Incorporation (31 pages) |
11 September 2009 | Incorporation (31 pages) |