Newcastle Upon Tyne
NE1 5JE
Director Name | Mr Paul Wallace |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Newbolt Court Gateshead Tyne & Wear NE8 3NY |
Registered Address | Maybrook House 27 Grainger Street Newcastle Upon Tyne Tyne & Wear NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Andrew Bloomfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,555 |
Cash | £1,806 |
Current Liabilities | £1,195 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
5 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
8 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
18 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
9 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
14 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
12 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
13 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from 53 Tennyson Court Gateshead NE8 3NL England to Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne & Wear NE1 5JE on 9 August 2018 (1 page) |
17 April 2018 | Amended micro company accounts made up to 30 April 2017 (2 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 November 2017 | Registered office address changed from T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE England to 53 Tennyson Court Gateshead NE8 3NL on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE England to 53 Tennyson Court Gateshead NE8 3NL on 29 November 2017 (1 page) |
8 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 August 2017 | Registered office address changed from T&S Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from T&S Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE on 22 August 2017 (1 page) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
24 November 2016 | Registered office address changed from 53 Tennyson Court Gateshead Tyne and Wear NE8 3NL to T&S Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 53 Tennyson Court Gateshead Tyne and Wear NE8 3NL to T&S Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 24 November 2016 (1 page) |
24 November 2016 | Director's details changed for Mr Andrew Bloomfield on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Andrew Bloomfield on 24 November 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 January 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 August 2013 | Registered office address changed from 104 Newbolt Court Gateshead Tyne & Wear NE8 3NY United Kingdom on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Andrew Broomfield on 1 August 2013 (3 pages) |
6 August 2013 | Director's details changed for Andrew Broomfield on 1 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Registered office address changed from 104 Newbolt Court Gateshead Tyne & Wear NE8 3NY United Kingdom on 6 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Andrew Broomfield on 1 August 2013 (3 pages) |
6 August 2013 | Registered office address changed from 104 Newbolt Court Gateshead Tyne & Wear NE8 3NY United Kingdom on 6 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Appointment of Andrew Broomfield as a director (3 pages) |
19 April 2013 | Appointment of Andrew Broomfield as a director (3 pages) |
12 April 2013 | Termination of appointment of Paul Wallace as a director (2 pages) |
12 April 2013 | Termination of appointment of Paul Wallace as a director (2 pages) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|