Blezard Business Park Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr Robert Stanley Jackson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Michael James Kelly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Brenkley Way Blezard Business Park Blezard Business Park Newcastle Upon Tyne NE13 6DS |
Registered Address | 1-2 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
4.8k at £0.01 | Simon David Jackson 47.50% Ordinary B |
---|---|
2.4k at £0.01 | Michael James Kelly 23.75% Ordinary A |
2.4k at £0.01 | Robert Stanley Jackson 23.75% Ordinary D |
125 at £0.01 | Executors Of Kathleen Jackson 1.25% Ordinary E |
125 at £0.01 | Rachel Robinson 1.25% Ordinary F |
125 at £0.01 | Trustees Of Simon Jackson & Trustees Of Rachel Robinsion 1.25% Ordinary C |
75 at £0.01 | Elizabeth Anne Kelly 0.75% Ordinary G |
50 at £0.01 | Trustees Of Michael Kelly & Trustees Of Elizabeth Anne Kelly 0.50% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £1,056,668 |
Cash | £19,990 |
Current Liabilities | £18,388 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
6 July 2016 | Delivered on: 8 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
4 April 2018 | Notification of Simon David Jackson as a person with significant control on 3 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with updates (7 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
16 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
8 July 2016 | Registration of charge 080177760001, created on 6 July 2016 (5 pages) |
8 July 2016 | Registration of charge 080177760001, created on 6 July 2016 (5 pages) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
4 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 April 2014 | Company name changed misist LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Change of name notice (2 pages) |
2 April 2014 | Company name changed misist LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Change of name notice (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
3 April 2012 | Incorporation (30 pages) |
3 April 2012 | Incorporation (30 pages) |