Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Vanessa Ramm 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
10 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (3 pages) |
9 March 2018 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 9 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Muckle Secretary Limited as a secretary on 8 March 2018 (1 page) |
24 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Appointment of Vanessa Jane Rankin Ramm as a director (3 pages) |
17 October 2011 | Appointment of Vanessa Jane Rankin Ramm as a director (3 pages) |
17 October 2011 | Termination of appointment of Andrew Davison as a director (2 pages) |
17 October 2011 | Termination of appointment of Andrew Davison as a director (2 pages) |
5 October 2011 | Company name changed timec 1319 LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Company name changed timec 1319 LIMITED\certificate issued on 05/10/11
|
6 July 2011 | Incorporation (28 pages) |
6 July 2011 | Incorporation (28 pages) |