Newcastle Upon Tyne
NE2 3JU
Director Name | Mr Simon John Shaw Potts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 46 La Sagesse Towers Avenue Jesmond Newcastle Upon Tyne NE2 3AF |
Registered Address | The Lodge North Jesmond Avenue Newcastle Upon Tyne NE2 3JU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Simon John Shaw Potts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,464 |
Cash | £112,026 |
Current Liabilities | £57,619 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
18 September 2020 | Delivered on: 21 September 2020 Persons entitled: Simon John Shaw Potts and Sandra Dawn Noutch as the Trustees of the Sjs Potts Discretionary Settlement Trust Heather Potts Classification: A registered charge Outstanding |
---|
16 November 2020 | Current accounting period extended from 31 August 2021 to 30 November 2021 (1 page) |
---|---|
14 November 2020 | Notification of Gladglider Ladycross Limited as a person with significant control on 18 September 2020 (2 pages) |
14 November 2020 | Cessation of Sandra Dawn Noutch as a person with significant control on 18 September 2020 (1 page) |
14 November 2020 | Cessation of Simon John Shaw Potts as a person with significant control on 18 September 2020 (1 page) |
9 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
9 November 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
22 September 2020 | Resolutions
|
21 September 2020 | Appointment of Mr Simon Christopher Ragg as a director on 18 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Simon John Shaw Potts as a director on 18 September 2020 (1 page) |
21 September 2020 | Registered office address changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to 12 Carlton Terrace Newcastle upon Tyne NE2 4PD on 21 September 2020 (1 page) |
21 September 2020 | Registration of charge 081791300001, created on 18 September 2020 (48 pages) |
14 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
16 August 2017 | Notification of Sandra Dawn Noutch as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Sandra Dawn Noutch as a person with significant control on 9 January 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
16 August 2017 | Notification of Sandra Dawn Noutch as a person with significant control on 9 January 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
10 April 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
7 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Change of share class name or designation (2 pages) |
6 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
1 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
31 July 2015 | Director's details changed for Mr Simon John Shaw Potts on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Simon John Shaw Potts on 31 July 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 September 2013 | Director's details changed for Mr Simon John Shaw Potts on 5 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Simon John Shaw Potts on 5 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Simon John Shaw Potts on 5 August 2013 (2 pages) |
4 August 2013 | Registered office address changed from 12 Mead Court Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9RF United Kingdom on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from 12 Mead Court Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9RF United Kingdom on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from 12 Mead Court Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9RF United Kingdom on 4 August 2013 (1 page) |
14 August 2012 | Incorporation (14 pages) |
14 August 2012 | Incorporation (14 pages) |