Science Central
Newcastle Upon Tyne
NE4 5TF
Director Name | Mr Graeme Mawson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Science Central Newcastle Upon Tyne NE4 5TF |
Director Name | Ms Victoria Turnbull |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 2017) |
Role | Self Employed Chef |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Science Central Newcastle Upon Tyne NE4 5TF |
Registered Address | The Core Bath Lane Science Central Newcastle Upon Tyne NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
20 at £1 | Simon Mallinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,701 |
Cash | £3,416 |
Current Liabilities | £18,470 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
11 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
7 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2017 | Change of share class name or designation (2 pages) |
7 September 2017 | Change of share class name or designation (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
29 August 2017 | Appointment of Ms Victoria Turnbull as a director on 7 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Victoria Turnbull as a director on 7 August 2017 (1 page) |
29 August 2017 | Appointment of Ms Victoria Turnbull as a director on 7 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Victoria Turnbull as a director on 7 August 2017 (1 page) |
29 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 February 2017 | Termination of appointment of Graeme Mawson as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Graeme Mawson as a director on 31 January 2017 (1 page) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 May 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Registered office address changed from 18 Oxnam Crescent Spital Tongues Newcastle upon Tyne Tyne and Wear NE2 4LX to The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 18 Oxnam Crescent Spital Tongues Newcastle upon Tyne Tyne and Wear NE2 4LX to The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF on 12 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Graeme Mawson as a director on 1 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Graeme Mawson as a director on 1 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Graeme Mawson as a director on 1 January 2015 (2 pages) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
30 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
12 November 2012 | Incorporation (22 pages) |
12 November 2012 | Incorporation (22 pages) |