Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4EY
Director Name | Mr Niels Sandahl |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 23 July 2012(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 11 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 9PQ |
Director Name | Mr William Robert Johnson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 September 2014(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 9PQ |
Website | aartoft.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2424894 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 9PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helle Drager-sandahl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,899 |
Cash | £1,101 |
Current Liabilities | £504,604 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 September 2015 | Delivered on: 17 September 2015 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|---|
9 July 2013 | Delivered on: 17 July 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 October 2015 | Director's details changed for Mr Niels Sandahl on 16 June 2015 (2 pages) |
30 October 2015 | Appointment of Mr William Robert Johnson as a director on 1 September 2014 (2 pages) |
30 October 2015 | Appointment of Mr William Robert Johnson as a director on 1 September 2014 (2 pages) |
17 September 2015 | Registration of charge 074148930002, created on 14 September 2015 (10 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
19 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
17 July 2013 | Registration of charge 074148930001 (31 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from 20 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 20 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear on 2 January 2013 (1 page) |
26 July 2012 | Appointment of Mr Niels Sandahl as a director (2 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
18 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Incorporation
|