Newcastle Upon Tyne
NE4 9DU
Director Name | Mr Andrew John Howe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare House Salop Street Bolton BL2 1DZ |
Director Name | Mr Peter Lawrence Charles Knee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shakespeare House Salop Street Bolton BL2 1DZ |
Secretary Name | Louise Elizabeth Green |
---|---|
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Shakespeare House Salop Street Bolton BL2 1DZ |
Registered Address | 98 Moorside North Newcastle Upon Tyne NE4 9DU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Andrew John Howe 20.00% Ordinary |
---|---|
2 at £1 | Louise Elizabeth Green 20.00% Ordinary |
2 at £1 | Michael Leslie Stanley 20.00% Ordinary |
2 at £1 | Peter Knee 20.00% Ordinary |
1 at £1 | Induresco LTD 10.00% Ordinary |
1 at £1 | Kenneth Pedersen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275 |
Cash | £6,353 |
Current Liabilities | £17,038 |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 April 2024 (2 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
27 April 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
17 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
28 April 2022 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
28 April 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
16 November 2021 | Notification of Andrew John Howe as a person with significant control on 6 April 2020 (2 pages) |
16 November 2021 | Withdrawal of a person with significant control statement on 16 November 2021 (2 pages) |
16 November 2021 | Notification of Michael Leslie Stanley as a person with significant control on 6 April 2020 (2 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
13 April 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
7 September 2020 | Director's details changed for Mr Michael Leslie Stanley on 7 September 2020 (2 pages) |
17 June 2020 | Registered office address changed from Shakespeare House Salop Street Bolton Lancashire BL2 1DZ to 98 Moorside North Newcastle upon Tyne NE4 9DU on 17 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Peter Lawrence Charles Knee as a director on 1 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Louise Elizabeth Green as a secretary on 1 June 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
31 January 2018 | Director's details changed for Mr Andrew John Howe on 15 May 2016 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 November 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
25 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
25 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
19 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
13 April 2011 | Company name changed origin alloys LTD\certificate issued on 13/04/11
|
13 April 2011 | Change of name notice (2 pages) |
13 April 2011 | Company name changed origin alloys LTD\certificate issued on 13/04/11
|
13 April 2011 | Change of name notice (2 pages) |
31 January 2011 | Incorporation (52 pages) |
31 January 2011 | Incorporation (52 pages) |