Newcastle Upon Tyne
Tyne And Wear
NE15 8TA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 16 Aldeburgh Avenue Newcastle Upon Tyne Tyne And Wear NE15 8TA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
1 at £1 | John Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £793 |
Cash | £279 |
Current Liabilities | £5,543 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
26 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
25 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Appointment of John Anderson as a director (3 pages) |
8 July 2011 | Appointment of John Anderson as a director (3 pages) |
8 July 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 8 July 2011 (2 pages) |
6 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
6 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
14 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 June 2011 | Incorporation (20 pages) |
14 June 2011 | Incorporation (20 pages) |
14 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |