Newcastle Upon Tyne
NE12 8BU
Director Name | Denise Cummings |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(5 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quorum Park, The Hub Q11 Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Mark Anthony Cummings |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quorum Park, The Hub Q11 Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Mark Anthony Cummings |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lansdowne Road Newcastle Upon Tyne Tyne And Wear NE12 9BD |
Website | markcummings.co.uk |
---|
Registered Address | Quorum Park, The Hub Q11 Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
50 at £1 | Denise Cummings 50.00% Ordinary |
---|---|
50 at £1 | Mark Cummings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,660 |
Cash | £41 |
Current Liabilities | £20,695 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
28 March 2023 | Delivered on: 28 March 2023 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
13 April 2018 | Delivered on: 17 April 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
28 March 2023 | Registration of charge 082556220002, created on 28 March 2023 (38 pages) |
28 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
11 March 2022 | Registered office address changed from Office 20. Mistral House Silverlink Business Park Wallsend Tyne and Wear NE28 9NX England to Quorum Park, the Hub Q11 Benton Lane Newcastle upon Tyne NE12 8BU on 11 March 2022 (1 page) |
6 January 2022 | Satisfaction of charge 082556220001 in full (1 page) |
28 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
24 November 2020 | Secretary's details changed for Mrs Denise Cummings on 24 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mr Mark Anthony Cummings on 24 November 2020 (2 pages) |
24 November 2020 | Confirmation statement made on 16 October 2020 with updates (3 pages) |
24 November 2020 | Director's details changed for Denise Cummings on 24 November 2020 (2 pages) |
29 May 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
27 November 2019 | Resolutions
|
18 November 2019 | Registered office address changed from 24 Barn Close Killingworth Newcastle upon Tyne NE12 7EA United Kingdom to Office 20. Mistral House Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 18 November 2019 (1 page) |
16 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
15 July 2019 | Appointment of Mr Mark Anthony Cummings as a director on 9 July 2019 (2 pages) |
19 June 2019 | Registered office address changed from 47 Lansdowne Road Newcastle upon Tyne Tyne and Wear NE12 9BD to 24 Barn Close Killingworth Newcastle upon Tyne NE12 7EA on 19 June 2019 (1 page) |
19 June 2019 | Change of details for Denise Cummings as a person with significant control on 19 June 2019 (2 pages) |
19 June 2019 | Change of details for Mr Mark Anthony Cummings as a person with significant control on 19 June 2019 (2 pages) |
19 June 2019 | Secretary's details changed for Mrs Denise Cummings on 19 June 2019 (1 page) |
19 June 2019 | Director's details changed for Denise Cummings on 19 June 2019 (2 pages) |
19 February 2019 | Termination of appointment of Mark Anthony Cummings as a director on 19 February 2019 (1 page) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
27 April 2018 | Appointment of Denise Cummings as a director on 5 April 2018 (2 pages) |
17 April 2018 | Registration of charge 082556220001, created on 13 April 2018 (39 pages) |
12 January 2018 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Change of details for Mr Mark Anthony Cummings as a person with significant control on 16 October 2016 (2 pages) |
19 October 2017 | Notification of Denise Cummings as a person with significant control on 16 October 2016 (2 pages) |
19 October 2017 | Notification of Denise Cummings as a person with significant control on 16 October 2016 (2 pages) |
19 October 2017 | Change of details for Mr Mark Anthony Cummings as a person with significant control on 16 October 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Appointment of Mrs Denise Cummings as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Denise Cummings as a secretary (1 page) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|