Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Graham John Alder |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Simon Charles Pinnell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 09 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Head Of Operations, Finance Industry |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Richard Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(13 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Sam Alan Maddison |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 11 E Priors Terrace North Shields Tyne And Wear NE30 4BE |
Director Name | Mr Graham Gordon Ratcliffe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11a Priors Terrace North Shields Tyne And Wear NE30 4BE |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,078 |
Cash | £3,152 |
Current Liabilities | £3,455 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
7 November 2023 | Appointment of Mr Richard Smith as a director on 20 October 2023 (2 pages) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
21 October 2020 | Director's details changed for Ms Elizabeth Little on 21 October 2020 (2 pages) |
21 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Graham John Alder on 21 October 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
12 June 2017 | Appointment of Mr Simon Charles Pinnell as a director on 9 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Simon Charles Pinnell as a director on 9 June 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
12 January 2017 | Termination of appointment of Graham Gordon Ratcliffe as a director on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Graham Gordon Ratcliffe as a director on 11 January 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 July 2016 | Registered office address changed from 6a Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 6a Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 14 July 2016 (1 page) |
13 July 2016 | Appointment of Kingston Property Services as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Kingston Property Services as a secretary on 1 July 2016 (2 pages) |
24 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
24 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Termination of appointment of Sam Alan Maddison as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Sam Alan Maddison as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Sam Alan Maddison as a director on 9 March 2015 (1 page) |
3 March 2015 | Annual return made up to 17 February 2015 no member list (5 pages) |
3 March 2015 | Annual return made up to 17 February 2015 no member list (5 pages) |
6 February 2015 | Appointment of Mr Graham John Alder as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Graham John Alder as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Graham John Alder as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Graham Gordon Ratcliffe as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Graham Gordon Ratcliffe as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Graham Gordon Ratcliffe as a director on 6 February 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 October 2014 | Registered office address changed from 8 Percy Park Road North Shields Tyne and Wear NE30 4LY England to 6a Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 8 Percy Park Road North Shields Tyne and Wear NE30 4LY England to 6a Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 8 Percy Park Road North Shields Tyne and Wear NE30 4LY England to 6a Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 1 October 2014 (1 page) |
6 March 2014 | Registered office address changed from 12 Priors Terrace North Shields Tyne and Wear NE30 4BE on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 12 Priors Terrace North Shields Tyne and Wear NE30 4BE on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 12 Priors Terrace North Shields Tyne and Wear NE30 4BE on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 17 February 2014 no member list (3 pages) |
6 March 2014 | Annual return made up to 17 February 2014 no member list (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 March 2013 | Annual return made up to 17 February 2013 no member list (3 pages) |
25 March 2013 | Annual return made up to 17 February 2013 no member list (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 March 2012 | Annual return made up to 17 February 2012 no member list (3 pages) |
26 March 2012 | Annual return made up to 17 February 2012 no member list (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
11 March 2011 | Annual return made up to 17 February 2011 no member list (3 pages) |
11 March 2011 | Annual return made up to 17 February 2011 no member list (3 pages) |
17 February 2010 | Incorporation (25 pages) |
17 February 2010 | Incorporation (25 pages) |