Newcastle Upon Tyne
NE12 8EG
Director Name | Mrs Diane Smallwood |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Telephone | 0191 2575556 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Steven Anthony Smallwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £10,748 |
Current Liabilities | £38,984 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 May 2013 | Delivered on: 31 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 May 2013 | Delivered on: 23 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
8 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 January 2017 | Appointment of Mrs Diane Smallwood as a director on 1 September 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Steven Anthony Smallwood on 1 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Steven Anthony Smallwood on 1 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 May 2013 | Registration of charge 078937610002 (35 pages) |
23 May 2013 | Registration of charge 078937610001 (44 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Incorporation
|
29 December 2011 | Incorporation
|