Silver Fox Way
Newcastle Upon Tyne
Tyne And Wear
NE12 5BA
Registered Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Matthew George Sammons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,566 |
Cash | £29,674 |
Current Liabilities | £86,746 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
5 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
21 October 2022 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 21 October 2022 (1 page) |
21 October 2022 | Registered office address changed from Minstral House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 21 October 2022 (1 page) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
15 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
5 November 2019 | Change of share class name or designation (2 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 9 October 2019
|
4 November 2019 | Resolutions
|
19 June 2019 | Registered office address changed from Benton House Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW England to Minstral House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX on 19 June 2019 (1 page) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 November 2016 | Registered office address changed from Cobalt 3.1 Flash Services North East Limted Silver Fox Way Newcastle upon Tyne Tyne and Wear to Benton House Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Cobalt 3.1 Flash Services North East Limted Silver Fox Way Newcastle upon Tyne Tyne and Wear to Benton House Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW on 22 November 2016 (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2013 | Director's details changed for Mr Matthew George Sammons on 7 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 77 Greenhills Killingworth Newcastle upon Tyne NE12 5BA United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Director's details changed for Mr Matthew George Sammons on 7 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Matthew George Sammons on 7 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 77 Greenhills Killingworth Newcastle upon Tyne NE12 5BA United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 77 Greenhills Killingworth Newcastle upon Tyne NE12 5BA United Kingdom on 8 August 2013 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 November 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
14 November 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Company name changed tcwp 011 LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Company name changed tcwp 011 LIMITED\certificate issued on 26/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Change of name notice (2 pages) |
3 August 2010 | Incorporation (22 pages) |
3 August 2010 | Incorporation (22 pages) |