Newcastle Upon Tyne
NE20 0JA
Registered Address | The Coach House Ponteland Newcastle Upon Tyne NE20 0JA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
100 at £1 | Scott Eland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,729 |
Gross Profit | £58,732 |
Net Worth | £18,816 |
Cash | £1,671 |
Current Liabilities | £12,767 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
15 October 2020 | Company name changed north east design LTD\certificate issued on 15/10/20
|
---|---|
17 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
17 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 October 2015 | Registered office address changed from 45 West Road Ponteland Northumberland NE20 9SX to 78 Woodside Woodside Ponteland Newcastle upon Tyne NE20 9JB on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 45 West Road Ponteland Northumberland NE20 9SX to 78 Woodside Woodside Ponteland Newcastle upon Tyne NE20 9JB on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from 45 West Road Ponteland Northumberland NE20 9SX to 78 Woodside Woodside Ponteland Newcastle upon Tyne NE20 9JB on 5 October 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
13 January 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
13 January 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 March 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
22 March 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Director's details changed for Scott Eland on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Scott Eland on 20 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from 22 Dalton Crescent Durham Co Durham DH1 4FB on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from 22 Dalton Crescent Durham Co Durham DH1 4FB on 10 December 2012 (2 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|