Newcastle Upon Tyne
NE1 8JQ
Director Name | Mr Nicholas James Clark |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Director Name | Mr Jonathan Dunn |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11 Ridley Place Newcastle Upon Tyne NE1 8JQ |
Director Name | Mrs Monika Ewa Jarochowicz |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11 Ridley Place Newcastle Upon Tyne NE1 8JQ |
Registered Address | 3rd Floor 11 Ridley Place Newcastle Upon Tyne NE1 8JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | B2b Staff Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,273 |
Cash | £39,541 |
Current Liabilities | £524,369 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
5 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
4 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 May 2020 | Director's details changed for Mr James Henry Clark on 1 May 2020 (2 pages) |
1 May 2020 | Appointment of Mrs Monika Ewa Jarochowicz as a director on 1 May 2020 (2 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr James Henry Clark on 22 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr James Henry Clark on 22 October 2015 (2 pages) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 June 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
3 June 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 January 2013 | Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB United Kingdom on 17 January 2013 (1 page) |
29 October 2012 | Appointment of Mr Jonathan Dunn as a director (2 pages) |
29 October 2012 | Appointment of Mr Jonathan Dunn as a director (2 pages) |
11 October 2012 | Incorporation (15 pages) |
11 October 2012 | Incorporation (15 pages) |