Gosforth
Newcastle Upon Tyne
NE3 1HN
Director Name | Andrew James Fullerton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
Director Name | Mr Robert John Jackson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Polwarth Crescent Newcastle Upon Tyne Tyne And Wear NE3 2EE |
Registered Address | 14 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Catherine Fullerton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,984 |
Cash | £6,870 |
Current Liabilities | £16,714 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 1 week from now) |
12 April 2019 | Delivered on: 13 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 14 lansdowne terrace gosforth newcastle upon tyne. Outstanding |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Director's details changed for Andrew James Fullerton on 24 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Catherine Fullerton on 24 November 2015 (2 pages) |
20 July 2015 | Registered office address changed from Suite 1 the Crainer Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF to Suite 1 the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 20 July 2015 (1 page) |
23 April 2015 | Appointment of Andrew James Fullerton as a director on 12 April 2015 (3 pages) |
23 April 2015 | Registered office address changed from C/O Aws Accountancy Ltd 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Suite 1 the Crainer Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 23 April 2015 (2 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 November 2013 | Registered office address changed from Suite 4 the Grainger Suite Dobson House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF England on 29 November 2013 (1 page) |
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Termination of appointment of Robert Jackson as a director (2 pages) |
23 April 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
5 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|