Newcastle Upon Tyne
Tyne And Wear
NE3 1QP
Director Name | Mr Stephen Gullick |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 November 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Director Name | Mr John Robert Gullick |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Director Name | Dr Charles Montgomery Rowley Gullick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ryecroft Glenton 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE3 1QP |
Director Name | Mrs Mary Gullick |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ryecroft Glenton 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE3 1QP |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,397 |
Net Worth | £227,327 |
Cash | £17,927 |
Current Liabilities | £10,600 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
9 February 2021 | Confirmation statement made on 30 January 2021 with updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 January 2020 (22 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (18 pages) |
18 October 2019 | Notification of John Robery Gullick as a person with significant control on 3 September 2019 (2 pages) |
18 October 2019 | Appointment of Mr John Robert Gullick as a director on 3 September 2019 (2 pages) |
16 October 2019 | Cessation of Mary Gullick as a person with significant control on 19 July 2019 (1 page) |
16 October 2019 | Termination of appointment of Mary Gullick as a director on 19 July 2019 (1 page) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 January 2018 (16 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
23 November 2016 | Appointment of Mr Stephen Gullick as a director on 7 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Stephen Gullick as a director on 7 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mrs Mary Gullick on 7 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mrs Mary Gullick on 7 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Charles Montgomery Rowley Gullick as a director on 10 February 2016 (1 page) |
4 November 2016 | Termination of appointment of Charles Montgomery Rowley Gullick as a director on 10 February 2016 (1 page) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
9 February 2016 | Annual return made up to 30 January 2016 no member list (4 pages) |
9 February 2016 | Annual return made up to 30 January 2016 no member list (4 pages) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
13 March 2015 | Annual return made up to 30 January 2015 no member list (4 pages) |
13 March 2015 | Annual return made up to 30 January 2015 no member list (4 pages) |
26 September 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
26 September 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
5 February 2014 | Registered office address changed from Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE3 1QP United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE3 1QP United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 30 January 2014 no member list (4 pages) |
5 February 2014 | Annual return made up to 30 January 2014 no member list (4 pages) |
5 February 2014 | Registered office address changed from Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE3 1QP United Kingdom on 5 February 2014 (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
10 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
25 March 2013 | Annual return made up to 30 January 2013 no member list (4 pages) |
25 March 2013 | Annual return made up to 30 January 2013 no member list (4 pages) |
24 April 2012 | Statement of company's objects (2 pages) |
24 April 2012 | Statement of company's objects (2 pages) |
24 April 2012 | Memorandum and Articles of Association (16 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Memorandum and Articles of Association (16 pages) |
24 April 2012 | Resolutions
|
30 January 2012 | Incorporation (27 pages) |
30 January 2012 | Incorporation (27 pages) |