Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Secretary Name | Mrs Debra Cowley |
---|---|
Status | Current |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Beaumont House 10 Beaumont House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Mr Lee Gardiner Porter |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Meadows Westerhope Newcastle Upon Tybe Tyne & Wear NE5 1LS |
Director Name | Mr David Metcalf |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont House 10 Beaumont House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Website | IP |
---|
Registered Address | Beaumont House 10 Beaumont House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
70 at £1 | Debbie Cowley 70.00% Ordinary |
---|---|
30 at £1 | David Metcalf 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535 |
Cash | £7,245 |
Current Liabilities | £13,874 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
28 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
5 September 2023 | Change of details for Mrs Debra Jordan Cowley as a person with significant control on 5 September 2023 (2 pages) |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
13 June 2023 | Change of details for Mrs Debra Jordan Cowley as a person with significant control on 1 April 2022 (2 pages) |
30 April 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
2 March 2023 | Change of details for Mrs Debbie Cowley as a person with significant control on 2 March 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
20 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
19 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
10 November 2021 | Cessation of David Metcalf as a person with significant control on 31 October 2021 (1 page) |
10 November 2021 | Termination of appointment of David Metcalf as a director on 31 October 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
14 April 2021 | Director's details changed for Mr David Metcalf on 1 April 2021 (2 pages) |
14 April 2021 | Change of details for Mrs Debbie Cowley as a person with significant control on 1 April 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
14 April 2021 | Director's details changed for Mrs Debra Cowley on 1 April 2021 (2 pages) |
14 April 2021 | Secretary's details changed for Mrs Debra Cowley on 1 April 2021 (1 page) |
13 April 2021 | Registered office address changed from Aston House Redburn Road Newcastle upon Tyne NE5 1NB England to Beaumont House 10 Beaumont House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB on 13 April 2021 (1 page) |
16 June 2020 | Secretary's details changed for Debbie Cowley on 16 June 2020 (1 page) |
16 June 2020 | Director's details changed for Mrs Debbie Cowley on 16 June 2020 (2 pages) |
5 June 2020 | Change of details for Mrs Debbie Cowley as a person with significant control on 5 June 2020 (2 pages) |
5 June 2020 | Notification of David Metcalf as a person with significant control on 5 June 2020 (2 pages) |
25 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from No 5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB England to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 11 May 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
18 April 2019 | Registered office address changed from Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to No 5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 18 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
27 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Termination of appointment of Lee Porter as a director (1 page) |
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Lee Porter as a director (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
9 April 2010 | Incorporation (37 pages) |
9 April 2010 | Incorporation (37 pages) |