Newcastle Upon Tyne
NE1 1RN
Director Name | Mr Andrew David Wood |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Crookhall Lane Leadgate Consett DH8 7PW |
Secretary Name | Andrew Wood |
---|---|
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospect House Crookhall Lane Leadgate Consett DH8 7PW |
Registered Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,220 |
Cash | £6,746 |
Current Liabilities | £7,687 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
8 August 2023 | Confirmation statement made on 9 July 2023 with updates (5 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
24 June 2021 | Statement of capital following an allotment of shares on 1 March 2020
|
10 May 2021 | Second filing of Confirmation Statement dated 9 July 2017 (6 pages) |
20 February 2021 | Director's details changed for Mr Christopher James Imrie on 17 February 2021 (2 pages) |
17 February 2021 | Change of details for Mr Chris Imrie as a person with significant control on 17 February 2021 (2 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 October 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
22 July 2020 | Notification of Chris Imrie as a person with significant control on 12 August 2016 (2 pages) |
22 July 2020 | Withdrawal of a person with significant control statement on 22 July 2020 (2 pages) |
8 June 2020 | Registered office address changed from C/O C/O Kinsey Jones Chartered Accountants 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 8 June 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
21 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates
|
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
15 August 2016 | Termination of appointment of Andrew David Wood as a director on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Andrew Wood as a secretary on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Andrew Wood as a secretary on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Andrew David Wood as a director on 12 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 August 2016 | Appointment of Mr Christopher James Imrie as a director on 11 August 2016 (2 pages) |
11 August 2016 | 09/07/16 Statement of Capital gbp 1 (5 pages) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 August 2016 | Appointment of Mr Christopher James Imrie as a director on 11 August 2016 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 July 2016 | Registered office address changed from 546 Blackburn Road Bolton BL1 8NW to C/O C/O Kinsey Jones Chartered Accountants 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 7 July 2016 (1 page) |
7 July 2016 | Resolutions
|
7 July 2016 | Registered office address changed from 546 Blackburn Road Bolton BL1 8NW to C/O C/O Kinsey Jones Chartered Accountants 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 7 July 2016 (1 page) |
7 July 2016 | Resolutions
|
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 August 2014 | Registered office address changed from Prospect House Crookhall Lane Leadgate Consett DH8 7PW to 546 Blackburn Road Bolton BL1 8NW on 13 August 2014 (1 page) |
13 August 2014 | Company name changed source data LIMITED\certificate issued on 13/08/14
|
13 August 2014 | Company name changed source data LIMITED\certificate issued on 13/08/14
|
13 August 2014 | Registered office address changed from Prospect House Crookhall Lane Leadgate Consett DH8 7PW to 546 Blackburn Road Bolton BL1 8NW on 13 August 2014 (1 page) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Incorporation (37 pages) |
9 July 2012 | Incorporation (37 pages) |