Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Director Name | Mr James Law |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
Director Name | Dr Philip Paul Nichols |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
Director Name | Mr David Bruce Wildy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 May 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
Director Name | Mr Paul Trett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 The Paddock Garth Thirty Two Newcastle Upon Tyne NE12 6HJ |
Website | 2pureproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2171717 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Barry John Donaghey 49.00% Ordinary |
---|---|
49 at £1 | James Law 49.00% Ordinary |
1 at £1 | David Peterson 1.00% Ordinary |
1 at £1 | Peter Bennett 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,756 |
Cash | £4,157 |
Current Liabilities | £22,906 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
1 July 2016 | Delivered on: 5 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
30 October 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
29 May 2020 | Director's details changed for Mr Barry Donaghey on 29 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Mr James Law on 29 May 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
10 July 2019 | Purchase of own shares. (3 pages) |
28 June 2019 | Cancellation of shares. Statement of capital on 28 May 2019
|
28 June 2019 | Resolutions
|
26 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
2 October 2017 | Director's details changed for Mr Barry Donaghey on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Barry Donaghey on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
9 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 November 2016 | Second filing of Confirmation Statement dated 19/09/2016 (12 pages) |
30 November 2016 | Second filing of Confirmation Statement dated 19/09/2016 (12 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates
|
19 September 2016 | Confirmation statement made on 19 September 2016 with updates
|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Registration of charge 078160550001, created on 1 July 2016 (23 pages) |
5 July 2016 | Registration of charge 078160550001, created on 1 July 2016 (23 pages) |
9 June 2016 | Appointment of David Bruce Wildy as a director on 27 May 2016 (3 pages) |
9 June 2016 | Registered office address changed from Fleet House Hartley Court Brunswich Industrial Estate Newcastle upon Tyne NE13 7BA to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Philip Paul Nichols as a director on 27 May 2016 (3 pages) |
9 June 2016 | Appointment of David Bruce Wildy as a director on 27 May 2016 (3 pages) |
9 June 2016 | Registered office address changed from , Fleet House Hartley Court, Brunswich Industrial Estate, Newcastle upon Tyne, NE13 7BA to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Philip Paul Nichols as a director on 27 May 2016 (3 pages) |
9 June 2016 | Registered office address changed from , Fleet House Hartley Court, Brunswich Industrial Estate, Newcastle upon Tyne, NE13 7BA to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 9 June 2016 (2 pages) |
6 June 2016 | Sub-division of shares on 20 May 2016 (5 pages) |
6 June 2016 | Sub-division of shares on 20 May 2016 (5 pages) |
3 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
27 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Appointment of Mr James Law as a director on 1 September 2014 (2 pages) |
4 December 2014 | Appointment of Mr James Law as a director on 1 September 2014 (2 pages) |
4 December 2014 | Appointment of Mr James Law as a director on 1 September 2014 (2 pages) |
4 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
24 July 2013 | Termination of appointment of Paul Trett as a director (1 page) |
24 July 2013 | Termination of appointment of Paul Trett as a director (1 page) |
3 July 2013 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from , Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from , Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom on 3 July 2013 (2 pages) |
28 June 2013 | Company name changed maggie inns LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Company name changed maggie inns LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Change of name notice (2 pages) |
28 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|