Newcastle Upon Tyne
NE3 4RP
Director Name | Mr Adam Michael Procter |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Eland Lodge 16 North Road Ponteland Newcastle Upon Tyne NE20 9UH |
Director Name | Ms Molly Elizabeth Procter |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eland Lodge 16 North Road Ponteland Newcastle Upon Tyne NE20 9UH |
Director Name | Mrs Jill Griffiths |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Stables St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SU |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Adam Michael Procter 50.00% Ordinary |
---|---|
1 at £1 | David Brett Griffiths 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754 |
Cash | £44,767 |
Current Liabilities | £68,395 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
7 August 2018 | Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 7 August 2018 (1 page) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
12 October 2016 | Appointment of Ms Molly Elizabeth Hodkinson as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Molly Elizabeth Hodkinson as a director on 12 October 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
6 July 2016 | Registered office address changed from The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU to C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU to C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 6 July 2016 (1 page) |
14 January 2016 | Termination of appointment of Jill Griffiths as a director on 1 December 2015 (1 page) |
14 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Jill Griffiths as a director on 1 December 2015 (1 page) |
14 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
21 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 January 2015 | Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
13 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Appointment of Mrs Jill Griffiths as a director (2 pages) |
25 May 2012 | Appointment of Mrs Jill Griffiths as a director (2 pages) |
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|