Newcastle Upon Tyne
NE1 4XF
Director Name | Mr William James Mawson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2010(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Charlotte Square Newcastle Upon Tyne NE1 4XF |
Website | www.mawsonkerr.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2111934 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Charlotte Square Newcastle Upon Tyne NE1 4XF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Daniel Kerr 50.00% Ordinary A |
---|---|
1 at £1 | Williams James Mawson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £48,155 |
Cash | £77,575 |
Current Liabilities | £44,772 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
24 May 2022 | Delivered on: 30 May 2022 Persons entitled: Daniel Kerr William James Mawson Classification: A registered charge Outstanding |
---|
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Director's details changed for Mr William James Mawson on 4 October 2017 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 July 2016 | Registered office address changed from 1 Charlotte Square Newcastle upon Tyne NE1 4XF England to 1 Charlotte Square Newcastle upon Tyne NE1 4XF on 15 July 2016 (1 page) |
1 April 2016 | Registered office address changed from I6 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF to 1 Charlotte Square Newcastle upon Tyne NE1 4XF on 1 April 2016 (1 page) |
2 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 November 2011 | Director's details changed for Mr Daniel Kerr on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from 16 Honister Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 3PA England on 18 November 2011 (1 page) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Director's details changed for Mr William James Mawson on 18 November 2011 (2 pages) |
16 November 2010 | Incorporation
|