Newcastle Upon Tyne
NE1 3NG
Director Name | Mrs Julie Ann Sharpe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr George Lewis Sharpe |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mrs Stacey Robinson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2014) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 2 Ashgrove Chester Le Street County Durham DH2 2XL |
Director Name | Mr George Lewis Sharpe |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2017) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Website | sharperecruitment.com |
---|
Registered Address | Floor 3 Maybrook House 27 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
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 |
1 at £1 | Laura Sharpe 9.09% Ordinary A |
---|---|
5 at £1 | Julie Sharpe 45.45% Ordinary |
5 at £1 | Laura Sharpe 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,615 |
Cash | £11,712 |
Current Liabilities | £21,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
9 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 September 2023 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Floor 3 Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 6 September 2023 (1 page) |
14 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
15 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Appointment of Mr George Lewis Sharpe as a director on 1 July 2021 (2 pages) |
20 April 2021 | Change of details for Mrs Julie Ann Sharpe as a person with significant control on 8 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mrs Julie Ann Sharpe on 8 April 2021 (2 pages) |
14 April 2021 | Registered office address changed from Toffee Factory Lower Steenbergs Yard, Quayside Ouseburn Newcastle upon Tyne NE1 2DF England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 14 April 2021 (1 page) |
24 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from Ground Floor 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL to Toffee Factory Lower Steenbergs Yard, Quayside Ouseburn Newcastle upon Tyne NE1 2DF on 8 February 2018 (1 page) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 March 2017 | Director's details changed for Mrs Julie Ann Sharpe on 1 January 2017 (2 pages) |
7 March 2017 | Director's details changed for Mrs Julie Ann Sharpe on 1 January 2017 (2 pages) |
19 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of George Lewis Sharpe as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of George Lewis Sharpe as a director on 31 January 2017 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 October 2015 | Director's details changed for Miss Laura Sharpe on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr George Lewis Sharpe on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr George Lewis Sharpe on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Miss Laura Sharpe on 26 October 2015 (2 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
3 June 2015 | Director's details changed for Mr George Lewis Sharpe on 28 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr George Lewis Sharpe on 28 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Miss Laura Sharpe on 28 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Miss Laura Sharpe on 28 May 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Appointment of Mr George Lewis Sharpe as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr George Lewis Sharpe as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr George Lewis Sharpe as a director on 9 March 2015 (2 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Appointment of Mrs Julie Sharpe as a director on 31 May 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Julie Sharpe as a director on 31 May 2014 (2 pages) |
12 August 2014 | Termination of appointment of Stacey Robinson as a director on 31 May 2014 (1 page) |
12 August 2014 | Termination of appointment of Stacey Robinson as a director on 31 May 2014 (1 page) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 July 2013 | Appointment of Mrs Stacey Robinson as a director (2 pages) |
31 July 2013 | Appointment of Mrs Stacey Robinson as a director (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Registered office address changed from Apartment 2 Chatsworth House 9 Hyde Terrace Leeds Yorkshire LS2 9LN United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Miss Laura Sharpe on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Miss Laura Sharpe on 23 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from Apartment 2 Chatsworth House 9 Hyde Terrace Leeds Yorkshire LS2 9LN United Kingdom on 24 April 2012 (1 page) |
16 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
16 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Miss Laura Sharpe on 23 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Miss Laura Sharpe on 23 January 2012 (2 pages) |
4 February 2011 | Incorporation (15 pages) |
4 February 2011 | Incorporation (15 pages) |