Newcastle Upon Tyne
NE2 1QP
Director Name | Mr Adam McGregor Dunlop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Martin Nigel Farrer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2010(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | James Mark Harvey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2010(same day as company formation) |
Role | General Manger |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Graeme Ian Henderson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Secretary Name | Mr Adam McGregor Dunlop |
---|---|
Status | Current |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Christopher Michael Jowsey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(8 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upn Tyne NE2 1QP |
Director Name | Dr James O'Hara |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(8 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upn Tyne NE2 1QP |
Director Name | Mr Henry Cain |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(10 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upn Tyne NE2 1QP |
Director Name | Anthony Nicholson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Enland |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr John Phillipson Stonehouse |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Consulting Civil Engineer |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Michael John Broadey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Structural CAD Technician |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr James Chambers |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Martin Chadwick |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(3 days after company formation) |
Appointment Duration | 10 years (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Registered Address | 32 Portland Terrace Newcastle Upn Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,823 |
Net Worth | £18,601 |
Current Liabilities | £17 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 February 2020 | Termination of appointment of James Chambers as a director on 29 January 2020 (1 page) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Michael John Broadey as a director on 29 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Martin Chadwick as a director on 29 January 2020 (1 page) |
10 February 2020 | Appointment of Mr Henry Cain as a director on 29 January 2020 (2 pages) |
29 January 2019 | Termination of appointment of John Phillipson Stonehouse as a director on 28 January 2019 (1 page) |
29 January 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 February 2018 | Appointment of Mr Christopher Michael Jowsey as a director on 29 January 2018 (2 pages) |
6 February 2018 | Appointment of Dr James O'hara as a director on 29 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
29 January 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 January 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 no member list (11 pages) |
25 January 2016 | Annual return made up to 25 January 2016 no member list (11 pages) |
30 March 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 February 2015 | Annual return made up to 25 January 2015 no member list (11 pages) |
16 February 2015 | Annual return made up to 25 January 2015 no member list (11 pages) |
27 February 2014 | Annual return made up to 25 January 2014 no member list (11 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2014 | Annual return made up to 25 January 2014 no member list (11 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2013 | Annual return made up to 25 January 2013 no member list (11 pages) |
20 March 2013 | Annual return made up to 25 January 2013 no member list (11 pages) |
19 March 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 19 March 2013 (1 page) |
18 January 2013 | Termination of appointment of Anthony Nicholson as a director (1 page) |
18 January 2013 | Termination of appointment of Anthony Nicholson as a director (1 page) |
24 April 2012 | Annual return made up to 25 January 2012 no member list (12 pages) |
24 April 2012 | Annual return made up to 25 January 2012 no member list (12 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 February 2011 | Director's details changed for Michael John Broadey on 18 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 25 January 2011 no member list (12 pages) |
18 February 2011 | Director's details changed for Adam Mcgregor Dunlop on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Graeme Ian Henderson on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Michael John Broadey on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for John Phillipson Stonehouse on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for James Mark Harvey on 18 February 2011 (2 pages) |
18 February 2011 | Secretary's details changed for Adam Mcgregor Duncop on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Adam Mcgregor Dunlop on 18 February 2011 (2 pages) |
18 February 2011 | Appointment of Mr Martin Chadwick as a director (2 pages) |
18 February 2011 | Director's details changed for James Mark Harvey on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for John Phillipson Stonehouse on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for James Chambers on 18 February 2011 (2 pages) |
18 February 2011 | Appointment of Mr Martin Chadwick as a director (2 pages) |
18 February 2011 | Director's details changed for Anthony Nicholson on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Martin Nigel Farrer on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Graeme Ian Henderson on 18 February 2011 (2 pages) |
18 February 2011 | Secretary's details changed for Mr Adam Mcgregor Duncop on 18 February 2011 (1 page) |
18 February 2011 | Director's details changed for James Chambers on 18 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 25 January 2011 no member list (12 pages) |
18 February 2011 | Secretary's details changed for Adam Mcgregor Duncop on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Martin Nigel Farrer on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Ian Buchanan on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Anthony Nicholson on 18 February 2011 (2 pages) |
18 February 2011 | Secretary's details changed for Mr Adam Mcgregor Duncop on 18 February 2011 (1 page) |
18 February 2011 | Director's details changed for Ian Buchanan on 18 February 2011 (2 pages) |
14 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
14 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
25 January 2010 | Incorporation (47 pages) |
25 January 2010 | Incorporation (47 pages) |