Newcastle Upon Tyne
Tyne & Wear
NE1 6SE
Secretary Name | Mrs Amy Louise Mitchell |
---|---|
Status | Current |
Appointed | 28 January 2024(13 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 49 Hotspur North Backworth Newcastle Upon Tyne NE27 0GN |
Secretary Name | Mrs Anthea Gordon |
---|---|
Status | Resigned |
Appointed | 31 March 2011(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | Briar Lea House Brampton Road Longtown Carlisle CA6 5TN |
Registered Address | 49 Hotspur North Backworth Newcastle Upon Tyne NE27 0GN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Backworth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amy Louise Cornwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,568 |
Cash | £5,171 |
Current Liabilities | £59,965 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
15 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 March 2022 | Registered office address changed from 31 Breamish Drive Rickleton Washington Tyne and Wear NE38 9HS to 49 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 11 March 2022 (1 page) |
4 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
27 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
16 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
16 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
7 September 2017 | Director's details changed for Miss Amy Louise Cornwell on 31 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Miss Amy Louise Cornwell on 31 August 2017 (2 pages) |
7 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Secretary's details changed for Mrs Anthea Gordon on 3 March 2015 (1 page) |
3 March 2015 | Secretary's details changed for Mrs Anthea Gordon on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Secretary's details changed for Mrs Anthea Gordon on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 May 2011 | Appointment of Mrs Anthea Gordon as a secretary (2 pages) |
3 May 2011 | Appointment of Mrs Anthea Gordon as a secretary (2 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Registered office address changed from 34 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SE England on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 34 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SE England on 23 June 2010 (2 pages) |
3 March 2010 | Incorporation (13 pages) |
3 March 2010 | Incorporation (13 pages) |