Newcastle Upon Tyne
NE2 3DX
Director Name | Mr Michael William Hay |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Croft Stairs Newcastle Upon Tyne NE1 2HG |
Secretary Name | Mrs Nicola Jane Roberts |
---|---|
Status | Current |
Appointed | 31 August 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Croft Stairs Newcastle Upon Tyne NE1 2HG |
Website | robertsenvironmental.co.uk |
---|---|
Telephone | 0191 4999405 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Croft Stairs Newcastle Upon Tyne NE1 2HG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
100 at £1 | Jeffrey Christopher Turton Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,308 |
Current Liabilities | £74,073 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
22 June 2020 | Delivered on: 25 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
30 November 2020 | Micro company accounts made up to 29 February 2020 (7 pages) |
---|---|
25 November 2020 | Appointment of Mrs Nicola Jane Roberts as a secretary on 31 August 2020 (2 pages) |
25 June 2020 | Registration of charge 079500360001, created on 22 June 2020 (41 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
6 September 2019 | Registered office address changed from 1 Croft Stairs Newcastle upon Tyne NE1 2HG England to 1 Croft Stairs Newcastle upon Tyne NE1 2HG on 6 September 2019 (1 page) |
6 September 2019 | Registered office address changed from 23 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE to 1 Croft Stairs Newcastle upon Tyne NE1 2HG on 6 September 2019 (1 page) |
8 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
18 July 2018 | Director's details changed for Mr Jeffrey Christopher Turton Roberts on 17 July 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
10 November 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
10 November 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
29 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 September 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
23 September 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
20 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 October 2014 | Micro company accounts made up to 28 February 2014 (7 pages) |
29 October 2014 | Micro company accounts made up to 28 February 2014 (7 pages) |
13 June 2014 | Registered office address changed from 14-16 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 14-16 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 13 June 2014 (2 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
6 September 2013 | Appointment of Mr Michael William Hay as a director (2 pages) |
6 September 2013 | Appointment of Mr Michael William Hay as a director (2 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 February 2012 | Incorporation (15 pages) |
15 February 2012 | Incorporation (15 pages) |