Prudhoe
Northumberland
NE42 5QT
Director Name | Angela Harker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 |
Director Name | Mr Gerard O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 3rd Floor Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
29 November 2023 | Confirmation statement made on 23 November 2023 with updates (5 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 January 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to PO Box NE14JE 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to PO Box NE14JE 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 16 January 2017 (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Appointment of Angela Harker as a director (3 pages) |
21 January 2014 | Appointment of Angela Harker as a director (3 pages) |
21 January 2014 | Resolutions
|
17 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
29 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (3 pages) |
29 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Termination of appointment of Gerard O'connor as a director (2 pages) |
20 June 2013 | Termination of appointment of Gerard O'connor as a director (2 pages) |
7 February 2013 | Appointment of Mr David Harker as a director (3 pages) |
7 February 2013 | Appointment of Mr David Harker as a director (3 pages) |
6 February 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
6 February 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
29 January 2013 | Company name changed timec 1391 LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Appointment of Mr Gerard O'connor as a director (2 pages) |
29 January 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
29 January 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
29 January 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
29 January 2013 | Company name changed timec 1391 LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
29 January 2013 | Appointment of Mr Gerard O'connor as a director (2 pages) |
23 November 2012 | Incorporation (28 pages) |
23 November 2012 | Incorporation (28 pages) |