Gosforth
Newcastle Upon Tyne
NE3 3PF
Director Name | Mr Gary Davison |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Redburn Road Newcastle Upon Tyne NE5 1NB |
Website | www.garydavison.co.uk |
---|
Registered Address | The Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gary Davison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,441 |
Cash | £105,593 |
Current Liabilities | £72,732 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
27 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 September 2021 | Director's details changed for Mr Gary Kenneth Davison on 16 September 2021 (2 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 June 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
27 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
27 October 2017 | Change of details for Mr Gary Kenneth Davison as a person with significant control on 20 February 2017 (2 pages) |
27 October 2017 | Change of details for Mr Gary Kenneth Davison as a person with significant control on 20 February 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 February 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 July 2016 | Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016 (1 page) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 March 2014 | Appointment of Mr. Gary Kenneth Davison as a director (2 pages) |
6 March 2014 | Termination of appointment of Gary Davison as a director (1 page) |
6 March 2014 | Termination of appointment of Gary Davison as a director (1 page) |
6 March 2014 | Appointment of Mr. Gary Kenneth Davison as a director (2 pages) |
16 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 October 2012 | Incorporation (14 pages) |
26 October 2012 | Incorporation (14 pages) |