Newcastle Upon Tyne
NE15 8DE
Secretary Name | Mrs Diane Moore |
---|---|
Status | Closed |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Mrs Diane Moore |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Registered Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Diane Moore 50.00% Ordinary |
---|---|
1 at £1 | Ian Roland Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,455 |
Cash | £71,415 |
Current Liabilities | £50,298 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 June 2020 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Director's details changed for Mr Ian Roland Moore on 1 January 2016 (2 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Ian Roland Moore on 1 January 2016 (2 pages) |
23 March 2016 | Secretary's details changed for Mrs Diane Moore on 1 January 2016 (1 page) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Secretary's details changed for Mrs Diane Moore on 1 January 2016 (1 page) |
16 December 2015 | Director's details changed for Mrs Diane Moore on 7 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Ian Roland Moore on 7 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Ian Roland Moore on 7 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Ian Roland Moore on 7 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mrs Diane Moore on 7 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mrs Diane Moore on 7 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
26 October 2014 | Appointment of Mrs Diane Moore as a director on 1 October 2014 (2 pages) |
26 October 2014 | Appointment of Mrs Diane Moore as a director on 1 October 2014 (2 pages) |
26 October 2014 | Appointment of Mrs Diane Moore as a director on 1 October 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 March 2012 | Incorporation (21 pages) |
20 March 2012 | Incorporation (21 pages) |