Newcastle Upon Tyne
Tyne & Wear
NE3 3NN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Telephone | 0191 3002590 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Melmerby Close Whitebridge Park Newcastle Upon Tyne NE3 5JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Parklands |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Graeme English 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £618 |
Cash | £3,506 |
Current Liabilities | £6,953 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Graeme English on 25 April 2013 (2 pages) |
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Graeme English on 25 April 2013 (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Paul Brown as a secretary (1 page) |
6 June 2013 | Termination of appointment of Paul Brown as a secretary (1 page) |
6 June 2013 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 6 June 2013 (1 page) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Appointment of Paul Andrew Brown as a secretary (2 pages) |
29 March 2010 | Appointment of Paul Andrew Brown as a secretary (2 pages) |
26 March 2010 | Appointment of Graeme English as a director (2 pages) |
26 March 2010 | Appointment of Graeme English as a director (2 pages) |
23 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
23 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
14 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 January 2010 | Incorporation (22 pages) |
13 January 2010 | Incorporation (22 pages) |