217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director Name | David Hopps |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89-91 Jesmond Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1NH |
Director Name | Mr Mark Andrew Reed |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Brian Reed Directors Pension Scheme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 July 2017 | Notification of Mark Andrew Reed as a person with significant control on 1 July 2016 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
27 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 February 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
2 October 2013 | Termination of appointment of David Hopps as a director (1 page) |
2 October 2013 | Appointment of Mr Mark Andrew Reed as a director (2 pages) |
1 October 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|