Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Jeremy John Foster Blood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Diane Sloan Blood 50.00% Ordinary |
---|---|
50 at £1 | Jeremy John Foster Blood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,765 |
Cash | £48,008 |
Current Liabilities | £70,928 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
27 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
28 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
26 October 2021 | Director's details changed for Mr Jeremy John Foster Blood on 11 February 2021 (2 pages) |
26 October 2021 | Director's details changed for Mrs Diane Sloan Blood on 11 February 2021 (2 pages) |
16 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 February 2021 | Registered office address changed from The Alnwick Accountants Ltd 16 Bondgate without Alnwick Northumberland NE66 1PP to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 11 February 2021 (1 page) |
3 December 2020 | Confirmation statement made on 20 October 2020 with updates (6 pages) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
17 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
11 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 November 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
11 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|