Newcastle Upon Tyne
NE1 5JE
Director Name | Mr Jamie Hannon Robertson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Technical Engineer |
Country of Residence | Scotland |
Correspondence Address | 27 Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Matthew James Allison |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | East Yorkshire |
Correspondence Address | Roland House Princes Dock Street Kingston Upon Hull HU1 2LD |
Director Name | Adrian Mitchell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Surveyor |
Country of Residence | Aberdeenshire |
Correspondence Address | Roland House Princes Dock Street Kingston Upon Hull HU1 2LD |
Website | force55.com |
---|
Registered Address | 27 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Patrick Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,646 |
Cash | £428 |
Current Liabilities | £16,940 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
31 July 2023 | Registered office address changed from 7 Conduit Lane Carmarthen SA31 1LD Wales to 27 Grainger Street Newcastle upon Tyne NE1 5JE on 31 July 2023 (1 page) |
---|---|
20 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
11 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
16 February 2023 | Registered office address changed from 27 Grainger Street Newcastle upon Tyne NE1 5JE England to 7 Conduit Lane Carmarthen SA31 1LD on 16 February 2023 (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
19 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
14 July 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
9 June 2021 | Amended total exemption full accounts made up to 31 August 2019 (7 pages) |
17 November 2020 | Registered office address changed from Roland House Princes Dock Street Kingston upon Hull HU1 2LD to 27 Grainger Street Newcastle upon Tyne NE1 5JE on 17 November 2020 (1 page) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
29 November 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
13 March 2018 | Appointment of Mr Jamie Hannon Robertson as a director on 27 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 20 February 2018 with updates (6 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
6 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2018 | Resolutions
|
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 February 2014 | Termination of appointment of Adrian Mitchell as a director (2 pages) |
12 February 2014 | Termination of appointment of Adrian Mitchell as a director (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
12 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (14 pages) |
23 May 2012 | Termination of appointment of Matthew Allison as a director (2 pages) |
23 May 2012 | Termination of appointment of Matthew Allison as a director (2 pages) |
14 May 2012 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 14 May 2012 (2 pages) |
20 February 2012 | Incorporation (23 pages) |
20 February 2012 | Incorporation (23 pages) |