Asama Court, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Mr Andrew Rowley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr John Gair Thomson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lyndhurst Avenue Chester Le Street County Durham DH3 4AS |
Website | northeastartcollective.co.uk |
---|
Registered Address | Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Colin Heseltine 50.00% Ordinary A |
---|---|
1 at £1 | John Gair Thomson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £128 |
Current Liabilities | £19,751 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 19 October 2023 (overdue) |
20 January 2021 | Change of details for Mr Colin Heseltine as a person with significant control on 19 January 2021 (2 pages) |
---|---|
20 January 2021 | Director's details changed for Mr Colin Heseltine on 19 January 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
14 December 2020 | Director's details changed for Mr Colin Heseltine on 4 December 2020 (2 pages) |
1 December 2020 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 1 December 2020 (1 page) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 December 2019 | Termination of appointment of John Gair Thomson as a director on 3 December 2019 (1 page) |
4 December 2019 | Cessation of John Gair Thomson as a person with significant control on 3 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Andrew Rowley as a director on 3 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
14 October 2010 | Appointment of John Gair Thomson as a director (3 pages) |
14 October 2010 | Appointment of John Gair Thomson as a director (3 pages) |
14 October 2010 | Appointment of Colin Heseltine as a director (3 pages) |
14 October 2010 | Appointment of Colin Heseltine as a director (3 pages) |
5 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
5 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
5 October 2010 | Incorporation (20 pages) |
5 October 2010 | Incorporation (20 pages) |