Newcastle Upon Tyne
NE5 1NB
Director Name | Mr David George Graham Murray |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2012(4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Mr Chris John Robert O'Keefe |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Energy Consultancy |
Country of Residence | England |
Correspondence Address | 12 Naworth Drive Newcastle Upon Tyne NE5 5PT |
Telephone | 0191 2651754 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,318 |
Current Liabilities | £21,382 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Registered office address changed from 13 Mailing Studios Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 13 Mailing Studios Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 13 Mailing Studios Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England on 9 July 2013 (1 page) |
15 March 2013 | Termination of appointment of Christopher O'keefe as a director (2 pages) |
15 March 2013 | Termination of appointment of Christopher O'keefe as a director (2 pages) |
5 December 2012 | Registered office address changed from 12 Naworth Drive Newcastle upon Tyne NE5 5PT United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 12 Naworth Drive Newcastle upon Tyne NE5 5PT United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 12 Naworth Drive Newcastle upon Tyne NE5 5PT United Kingdom on 5 December 2012 (1 page) |
12 September 2012 | Appointment of Mr Alex Michael Cameron Kurek as a director (2 pages) |
12 September 2012 | Appointment of Mr Alex Michael Cameron Kurek as a director (2 pages) |
11 September 2012 | Appointment of Mr David George Graham Murray as a director (2 pages) |
11 September 2012 | Appointment of Mr David George Graham Murray as a director (2 pages) |
14 May 2012 | Incorporation
|
14 May 2012 | Incorporation
|