Newcastle Upon Tyne
Tyne And Wear
NE16 4AL
Website | mortgagebrokernortheast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 6451757 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Office 3, 8 Fellside Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4AL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Keith Story 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,122 |
Cash | £8,431 |
Current Liabilities | £6,509 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
21 December 2020 | Change of details for Mr Keith Story as a person with significant control on 14 December 2019 (2 pages) |
---|---|
21 December 2020 | Confirmation statement made on 13 December 2020 with updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
15 March 2018 | Amended total exemption full accounts made up to 31 December 2017 (12 pages) |
8 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
22 December 2017 | Notification of Jacqueline Mary Story as a person with significant control on 1 March 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
22 December 2017 | Notification of Jacqueline Mary Story as a person with significant control on 1 March 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Director's details changed for Mr Keith Story on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Director's details changed for Mr Keith Story on 19 December 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 April 2013 | Company name changed cobalt financial LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Company name changed cobalt financial LIMITED\certificate issued on 03/04/13
|
27 March 2013 | Registered office address changed from C4 Watson Associates Kingfisher House Team Valley Gateshead Tyne and Wear NE28 9YQ England on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from C4 Watson Associates Kingfisher House Team Valley Gateshead Tyne and Wear NE28 9YQ England on 27 March 2013 (1 page) |
14 December 2012 | Incorporation (20 pages) |
14 December 2012 | Incorporation (20 pages) |