Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director Name | Michael William Moore |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Aylesford Mews Greystoke Sunderland Tyne & Wear SR2 9HZ |
Director Name | Mrs Sarah Louise Purvis |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mrs Samantha Anne Hackett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Registered Address | Rmt Accountants Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sarah Louise Purvis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,154 |
Cash | £10,744 |
Current Liabilities | £26,857 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
24 October 2017 | Delivered on: 24 October 2017 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
4 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
21 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 March 2018 | Resolutions
|
24 October 2017 | Registration of charge 072527160001, created on 24 October 2017 (34 pages) |
24 October 2017 | Registration of charge 072527160001, created on 24 October 2017 (34 pages) |
29 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 November 2016 | Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5QY to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5QY to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 24 November 2016 (1 page) |
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
30 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 November 2015 | Termination of appointment of Sarah Louise Purvis as a director on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Sarah Louise Purvis as a director on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Mrs Samantha Anne Hackett as a director on 23 November 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Samantha Anne Hackett as a director on 23 November 2015 (2 pages) |
22 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 February 2015 | Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 August 2014 | Change of name notice (2 pages) |
12 August 2014 | Change of name notice (2 pages) |
12 August 2014 | Company name changed freshroutes LIMITED\certificate issued on 12/08/14 (2 pages) |
12 August 2014 | Company name changed freshroutes LIMITED\certificate issued on 12/08/14
|
16 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Appointment of Miss Sarah Louise Purvis as a director (2 pages) |
1 February 2013 | Termination of appointment of Michael Moore as a director (1 page) |
1 February 2013 | Appointment of Miss Sarah Louise Purvis as a director (2 pages) |
1 February 2013 | Termination of appointment of Michael Moore as a director (1 page) |
14 January 2013 | Registered office address changed from Unit 4 Roundhouse Road Faverdale East Business Park Darlington County Durham DL3 0UR United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Unit 4 Roundhouse Road Faverdale East Business Park Darlington County Durham DL3 0UR United Kingdom on 14 January 2013 (1 page) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom on 22 May 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
13 May 2010 | Incorporation (15 pages) |
13 May 2010 | Incorporation (15 pages) |