Newcastle Upon Tyne
NE1 2PL
Director Name | Mr Ross John Golightly |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateshead International Business Centre Mulgrave T Gateshead NE8 1AN |
Website | trendbible.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2650665 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 56 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Joanna Feeley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,426 |
Cash | £98,492 |
Current Liabilities | £52,574 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
13 July 2020 | Delivered on: 16 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
7 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
5 July 2023 | Registered office address changed from 28 Lime Street Newcastle upon Tyne NE1 2PL England to 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 5 July 2023 (1 page) |
16 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
27 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
28 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
16 July 2020 | Registration of charge 075092480001, created on 13 July 2020 (41 pages) |
25 June 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
28 February 2019 | Director's details changed for Mr Ross John Golightly on 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
29 August 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
19 April 2018 | Registered office address changed from Unit 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP to 28 Lime Street Newcastle upon Tyne NE1 2PL on 19 April 2018 (1 page) |
29 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
29 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Change of share class name or designation (2 pages) |
29 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
1 December 2014 | Appointment of Mr Ross John Golightly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Ross John Golightly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Ross John Golightly as a director on 1 December 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Director's details changed for Miss Joanna Feeley on 1 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Miss Joanna Feeley on 1 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Miss Joanna Feeley on 1 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
3 December 2013 | Registered office address changed from 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL United Kingdom on 3 December 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|