Company NameNorthern Glory Tattoos Limited
DirectorPeter Steventon
Company StatusActive
Company Number07863798
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Steventon
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address12 Princess Square
Newcastle Upon Tyne
NE1 8ER
Director NameMr Lee Armstrong
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address12 Princess Square
Newcastle Upon Tyne
NE1 8ER

Location

Registered Address12 Princess Square
Newcastle Upon Tyne
NE1 8ER
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,146
Cash£27
Current Liabilities£254

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
27 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
13 October 2016Termination of appointment of Lee Armstrong as a director on 1 October 2016 (1 page)
13 October 2016Termination of appointment of Lee Armstrong as a director on 1 October 2016 (1 page)
30 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
19 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
8 February 2016Registered office address changed from 8 Princess Square Newcastle upon Tyne NE1 8ER to 12 Princess Square Newcastle upon Tyne NE1 8ER on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 8 Princess Square Newcastle upon Tyne NE1 8ER to 12 Princess Square Newcastle upon Tyne NE1 8ER on 8 February 2016 (1 page)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 March 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)