Newcastle Upon Tyne
NE1 2TE
Director Name | Mr David Frame |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX |
Director Name | Mrs Emma Marie Frame |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX |
Registered Address | 180 New Bridge Street Newcastle Upon Tyne NE1 2TE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | David Frame 26.00% Ordinary |
---|---|
26 at £1 | James Andrew Walton 26.00% Ordinary |
24 at £1 | Emma Marie Frame 24.00% Ordinary |
24 at £1 | Kelly Walton 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,948 |
Cash | £100,008 |
Current Liabilities | £110,797 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
9 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
12 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
23 January 2018 | Registered office address changed from 1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX to Unit 9 Waldridge Way Simonside Industrial Estste South Shields Tyne & Wear NE34 9PZ on 23 January 2018 (1 page) |
23 January 2018 | Registered office address changed from 1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX to Unit 9 Waldridge Way Simonside Industrial Estste South Shields Tyne & Wear NE34 9PZ on 23 January 2018 (1 page) |
12 January 2018 | Cessation of David Frame as a person with significant control on 11 January 2018 (1 page) |
12 January 2018 | Change of details for Mr James Andrew Walton as a person with significant control on 11 January 2018 (2 pages) |
12 January 2018 | Change of details for Mr James Andrew Walton as a person with significant control on 11 January 2018 (2 pages) |
12 January 2018 | Cessation of David Frame as a person with significant control on 11 January 2018 (1 page) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 November 2017 | Termination of appointment of Emma Marie Frame as a director on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Emma Marie Frame as a director on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of David Frame as a director on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of David Frame as a director on 14 November 2017 (1 page) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
4 April 2017 | Director's details changed for Mr James Andrew Walton on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr James Andrew Walton on 4 April 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 November 2016 | Director's details changed for Mrs Emma Marie Frame on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Emma Marie Frame on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Frame on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Frame on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Frame on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David Frame on 22 November 2016 (2 pages) |
8 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Incorporation (21 pages) |
2 June 2011 | Incorporation (21 pages) |