Newcastle Upon Tyne
NE13 9DH
Director Name | Mr Adam Gregg |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 March 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Barwell Close Battlehill Wallsend Tyne & Wear NE28 9AP |
Website | thefiresideshop.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2680027 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rose House 11 Roseworth Crescent Newcastle Upon Tyne NE3 1NR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
85 at £1 | Mr Christopher Gregg 85.00% Ordinary |
---|---|
15 at £1 | Mr Adam Gregg 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,639 |
Cash | £33,611 |
Current Liabilities | £76,358 |
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 |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
13 March 2018 | Delivered on: 13 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 May 2016 | Delivered on: 12 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
23 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 May 2018 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
13 March 2018 | Registration of charge 071873060002, created on 13 March 2018 (22 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 December 2017 | Satisfaction of charge 071873060001 in full (1 page) |
7 December 2017 | Satisfaction of charge 071873060001 in full (1 page) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Registration of charge 071873060001, created on 10 May 2016 (5 pages) |
12 May 2016 | Registration of charge 071873060001, created on 10 May 2016 (5 pages) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 March 2013 | Resolutions
|
15 March 2013 | Statement of capital following an allotment of shares on 30 December 2012
|
15 March 2013 | Statement of capital following an allotment of shares on 30 December 2012
|
15 March 2013 | Resolutions
|
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr Christopher Gregg on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Christopher Gregg on 1 March 2013 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
30 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Company name changed handsome hearths LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Company name changed handsome hearths LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Change of name notice (2 pages) |
4 August 2010 | Registered office address changed from 6C Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 6C Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 6C Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY United Kingdom on 4 August 2010 (1 page) |
2 July 2010 | Appointment of Mr Adam Gregg as a director (2 pages) |
2 July 2010 | Appointment of Mr Adam Gregg as a director (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
12 March 2010 | Incorporation (16 pages) |
12 March 2010 | Incorporation (16 pages) |