Gosforth
Newcastle Upon Tyne
NE3 4SJ
Director Name | Mrs Kathrine Denise Buckland |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(same day as company formation) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eddlestone Avenue Gosforth Newcastle Upon Tyne NE3 4SJ |
Website | gwm-ltd.com |
---|
Registered Address | 14 Riverside Business Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
50 at £1 | Christopher Buckland 50.00% Ordinary |
---|---|
50 at £1 | Kathrine Buckland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,387 |
Cash | £17,115 |
Current Liabilities | £201,226 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
19 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
20 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 February 2019 | Satisfaction of charge 081409000001 in full (1 page) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 April 2016 | Registered office address changed from 7 Eddlestone Avenue Gosforth Newcastle upon Tyne NE3 4SJ to 14 Riverside Business Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 7 Eddlestone Avenue Gosforth Newcastle upon Tyne NE3 4SJ to 14 Riverside Business Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 April 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 April 2014 | Registration of charge 081409000001 (20 pages) |
9 April 2014 | Registration of charge 081409000001 (20 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 October 2012 | Company name changed global wealth financial LTD\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Company name changed global wealth financial LTD\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
12 July 2012 | Incorporation (15 pages) |
12 July 2012 | Incorporation (15 pages) |