Lemington Road
Lemington
Tyne And Wear
NE15 8BU
Director Name | Jonathan Young |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | IT Consultant |
Country of Residence | Tyne & Wear |
Correspondence Address | 99 Glenfield Road Longbenton Newcastle Upon Tyne Tyne & Wear NE12 8EA |
Director Name | Mr John Davidson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2015) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Arch 17 Forth Banks Off Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PG |
Director Name | Mrs Kathleen Susan Davidson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 October 2023) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Arch 17 Forth Banks Off Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PG |
Website | www.bangonprint.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4327463 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 6 Mandale Park Lemington Road Lemington Tyne And Wear NE15 8BU |
---|
1 at £1 | Kathleen Davidson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £28,575 |
Cash | £2,938 |
Current Liabilities | £18,546 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
11 December 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
15 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Kathleen Susan Davidson as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Simon Davidson as a person with significant control on 20 October 2016 (2 pages) |
29 June 2017 | Appointment of Mr Simon Davidson as a director on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Kathleen Susan Davidson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Appointment of Mr Simon Davidson as a director on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Simon Davidson as a person with significant control on 29 June 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Termination of appointment of John Davidson as a director on 18 June 2015 (1 page) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of John Davidson as a director on 18 June 2015 (1 page) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
25 November 2013 | Appointment of Mrs Kathleen Susan Davidson as a director (2 pages) |
25 November 2013 | Appointment of Mrs Kathleen Susan Davidson as a director (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Registered office address changed from 99 Glenfield Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EA United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 99 Glenfield Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EA United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 99 Glenfield Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EA United Kingdom on 8 August 2012 (1 page) |
18 July 2012 | Termination of appointment of Jonathan Young as a director (1 page) |
18 July 2012 | Appointment of Mr John Davidson as a director (2 pages) |
18 July 2012 | Appointment of Mr John Davidson as a director (2 pages) |
18 July 2012 | Termination of appointment of Jonathan Young as a director (1 page) |
28 June 2012 | Incorporation (22 pages) |
28 June 2012 | Incorporation (22 pages) |