Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
Director Name | Mr Graeme Malcolm Bennett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DY |
Telephone | 0191 2064033 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Claire Thirtle 50.00% Ordinary |
---|---|
5 at £1 | Graeme Malcolm Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,581 |
Cash | £38,147 |
Current Liabilities | £36,551 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
31 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
7 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
2 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
17 May 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
13 February 2018 | Termination of appointment of Graeme Malcolm Bennett as a director on 31 January 2018 (1 page) |
13 February 2018 | Cessation of Graeme Malcolm Bennett as a person with significant control on 19 September 2017 (1 page) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
21 February 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 February 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
6 April 2016 | Director's details changed for Mrs Claire Michelle Thirtle on 21 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mrs Claire Michelle Thirtle on 21 March 2016 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 October 2011 | Appointment of Mrs Claire Michelle Thirtle as a director (2 pages) |
12 October 2011 | Appointment of Mrs Claire Michelle Thirtle as a director (2 pages) |
23 August 2011 | Director's details changed for Mr Graeme Malcolm Bennett on 1 February 2011 (2 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Mr Graeme Malcolm Bennett on 1 February 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Graeme Malcolm Bennett on 1 February 2011 (2 pages) |
19 July 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
19 July 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
28 March 2011 | Director's details changed for Mr Graeme Malcolm Bennett on 4 February 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Graeme Malcolm Bennett on 4 February 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Graeme Malcolm Bennett on 4 February 2011 (2 pages) |
19 October 2010 | Company name changed 1ST stop accountancy LTD\certificate issued on 19/10/10
|
19 October 2010 | Company name changed 1ST stop accountancy LTD\certificate issued on 19/10/10
|
13 October 2010 | Registered office address changed from 32 Well Ridge Close Red House Farm Whitley Bay Tyne and Wear NE25 9PN United Kingdom on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 32 Well Ridge Close Red House Farm Whitley Bay Tyne and Wear NE25 9PN United Kingdom on 13 October 2010 (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|