Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director Name | Mr Alex Gordon Banks |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Browns Yard Brunswick Industrial Estate Newcastle Upon Tyne Tyne And Wear NE13 7BA |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr George William Coulson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 3 Mast House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr William Saville Longridge |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 3 Mast House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2 Hadrian House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Registered Address | Unit 2 Browns Yard Brunswick Industrial Estate Newcastle Upon Tyne Tyne And Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
99 at £1 | Andrew Wilson 23.74% Ordinary B |
---|---|
99 at £1 | Peter William Banks 23.74% Ordinary C |
60 at £1 | Andrew Wilson 14.39% Ordinary |
60 at £1 | Peter William Banks 14.39% Ordinary |
50 at £1 | Peter William Banks 11.99% Ordinary A |
49 at £1 | Andrew Wilson 11.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,378 |
Cash | £5,247 |
Current Liabilities | £30,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
8 November 2018 | Delivered on: 10 November 2018 Persons entitled: Peter William Banks Lesley Banks Classification: A registered charge Outstanding |
---|
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
30 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
17 October 2022 | Confirmation statement made on 12 October 2022 with updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
12 October 2020 | Change of details for Mr Andrew Wilson as a person with significant control on 14 January 2020 (2 pages) |
14 January 2020 | Registered office address changed from Office 2 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Unit 2 Browns Yard Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 14 January 2020 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 November 2018 | Registration of charge 079537510001, created on 8 November 2018 (38 pages) |
19 October 2018 | Termination of appointment of a director (1 page) |
19 October 2018 | Termination of appointment of Peter William Banks as a director on 17 September 2018 (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
17 October 2018 | Appointment of Mr Alex Gordon Banks as a director on 17 September 2018 (2 pages) |
17 September 2018 | Change of details for Mr Andrew Wilson as a person with significant control on 17 September 2018 (2 pages) |
17 September 2018 | Cessation of Peter William Banks as a person with significant control on 17 September 2018 (1 page) |
10 September 2018 | Registered office address changed from Office 3 Mast House Beaminster Way East Newcastle upon Tyne NE3 2ER to Office 2 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER on 10 September 2018 (1 page) |
3 September 2018 | Resolutions
|
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Director's details changed for Mr. Peter William Banks on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr. Peter William Banks on 13 May 2015 (2 pages) |
5 January 2015 | Appointment of Mr Andrew Wilson as a director on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Andrew Wilson as a director on 18 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of William Saville Longridge as a director on 18 December 2014 (1 page) |
19 December 2014 | Termination of appointment of George William Coulson as a director on 18 December 2014 (1 page) |
19 December 2014 | Termination of appointment of William Saville Longridge as a director on 18 December 2014 (1 page) |
19 December 2014 | Termination of appointment of George William Coulson as a director on 18 December 2014 (1 page) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 July 2014 | Previous accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
17 July 2014 | Previous accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
7 January 2014 | Registered office address changed from Unit 9 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from Unit 9 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from Unit 9 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
17 October 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
17 October 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
3 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
12 June 2013 | Registered office address changed from 7 Brenkley Court Seaton Burn Newcastle upon Tyne NE13 6DR United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 7 Brenkley Court Seaton Burn Newcastle upon Tyne NE13 6DR United Kingdom on 12 June 2013 (1 page) |
29 January 2013 | Statement of capital following an allotment of shares on 22 March 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 22 March 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 22 March 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 22 March 2012
|
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
23 February 2012 | Appointment of Mr. William Saville Longridge as a director (2 pages) |
23 February 2012 | Appointment of Mr. George William Coulson as a director (2 pages) |
23 February 2012 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Appointment of Mr. Peter William Banks as a director (2 pages) |
23 February 2012 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Appointment of Mr. William Saville Longridge as a director (2 pages) |
23 February 2012 | Appointment of Mr. Peter William Banks as a director (2 pages) |
23 February 2012 | Appointment of Mr. George William Coulson as a director (2 pages) |
20 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
20 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|