Newcastle Upon Tyne
NE15 8NX
Director Name | Mr Neil Wilson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Greenfinch Way Newcastle Upon Tyne NE15 8NX |
Director Name | Mr Andrew Jon Littler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Director Name | Mr David Stephen Burke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Website | businessspacesolutions.co.uk |
---|---|
Telephone | 08448482960 |
Telephone region | Unknown |
Registered Address | Gateway House Greenfinch Way Newcastle Upon Tyne NE15 8NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Andrew Littler 33.33% Ordinary |
---|---|
33 at £1 | David Stephen Burke 33.33% Ordinary |
33 at £1 | Thomas Kenneth Murray 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,073 |
Cash | £101,905 |
Current Liabilities | £132,755 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2022 (overdue) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 December 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
5 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
3 February 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Termination of appointment of David Stephen Burke as a director on 1 January 2017 (1 page) |
27 April 2017 | Termination of appointment of David Stephen Burke as a director on 1 January 2017 (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB to Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB to Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX on 19 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 October 2016 | Termination of appointment of Thomas Kenneth Murray as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Andrew Jon Littler as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Martin Stephenson as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Neil Wilson as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Andrew Jon Littler as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Thomas Kenneth Murray as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Neil Wilson as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Martin Stephenson as a director on 1 October 2016 (2 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 January 2013 | Director's details changed for Mr Andrew Jon Littler on 18 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Andrew Jon Littler on 18 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
19 January 2012 | Incorporation (30 pages) |
19 January 2012 | Incorporation (30 pages) |