Newcastle Upon Tyne
NE15 8DE
Director Name | Mr Neil Callon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Neil Callon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Registered Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Neil Callon 50.00% Ordinary |
---|---|
1 at £1 | Samantha Callon 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 4 weeks 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 | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
23 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
20 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
8 July 2020 | Registered office address changed from The Gatehouse Jopling & Turnbull Centre Factory Road Blaydon-on-Tyne NE21 5RU England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 8 July 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 July 2019 | Notification of Neil Callon as a person with significant control on 2 July 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with updates (3 pages) |
4 July 2019 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to The Gatehouse Jopling & Turnbull Centre Factory Road Blaydon-on-Tyne NE21 5RU on 4 July 2019 (1 page) |
25 October 2018 | Termination of appointment of Neil Callon as a director on 1 October 2018 (1 page) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
30 August 2018 | Cessation of Neil Callon as a person with significant control on 30 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 October 2013 | Company name changed spot on t-shirt company LIMITED\certificate issued on 22/10/13
|
22 October 2013 | Company name changed spot on t-shirt company LIMITED\certificate issued on 22/10/13
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
28 September 2010 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
2 July 2010 | Appointment of Mr Paul Andrew Brown as a secretary (1 page) |
2 July 2010 | Appointment of Mr Paul Andrew Brown as a secretary (1 page) |
2 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
1 July 2010 | Appointment of Mrs Samantha Helen Callon as a director (2 pages) |
1 July 2010 | Appointment of Mr Neil Callon as a director (2 pages) |
1 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 July 2010 | Incorporation (20 pages) |
1 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 July 2010 | Incorporation (20 pages) |
1 July 2010 | Appointment of Mrs Samantha Helen Callon as a director (2 pages) |
1 July 2010 | Appointment of Mr Neil Callon as a director (2 pages) |