Newcastle Upon Tyne
NE1 4BF
Director Name | Ms Candida Whitmill |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2013(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2012(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Candida Whitmill 60.00% Ordinary |
---|---|
40 at £1 | Ian Fells 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £854 |
Cash | £3,614 |
Current Liabilities | £3,240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
18 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
14 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
15 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Director's details changed for Ms Candida Whitmill on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Ms Candida Whitmill on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Ms Candida Whitmill on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Ms Candida Whitmill on 13 May 2014 (2 pages) |
28 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages) |
28 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages) |
28 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
22 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
22 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
20 February 2013 | Appointment of Prof Ian Fells as a director (3 pages) |
20 February 2013 | Appointment of Prof Ian Fells as a director (3 pages) |
19 February 2013 | Appointment of Ms Candida Whitmill as a director (2 pages) |
19 February 2013 | Appointment of Ms Candida Whitmill as a director (2 pages) |
19 February 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
19 February 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
13 December 2012 | Company name changed penultimate power LIMITED\certificate issued on 13/12/12
|
13 December 2012 | Company name changed penultimate power LIMITED\certificate issued on 13/12/12
|
12 December 2012 | Company name changed timec 1384 LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Company name changed timec 1384 LIMITED\certificate issued on 12/12/12
|
7 November 2012 | Incorporation (28 pages) |
7 November 2012 | Incorporation (28 pages) |