Newcastle Upon Tyne
NE2 3AL
Director Name | Mr Paul Barrington Weavers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Flat 2 9 Eton Avenue Hampstead London NW3 3EL |
Registered Address | 5 Kingsland Newcastle Upon Tyne NE2 3AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | P. Callaghan 25.00% Ordinary |
---|---|
1 at £1 | P. Callaghan 25.00% Ordinary A |
1 at £1 | P. Weavers 25.00% Ordinary |
1 at £1 | P. Weavers 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,128 |
Cash | £1,002 |
Current Liabilities | £10,601 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
18 December 2017 | Notification of Paul Barrington Weavers as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Appointment of Mr Paul Barrington Weavers as a director (2 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Appointment of Mr Paul Barrington Weavers as a director (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
15 July 2013 | Registered office address changed from 39 Monarch Court Newcastle upon Tyne NE12 8PG United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 39 Monarch Court Newcastle upon Tyne NE12 8PG United Kingdom on 15 July 2013 (1 page) |
14 February 2013 | Registered office address changed from C/O Digitalcity Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from C/O Digitalcity Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE United Kingdom on 14 February 2013 (1 page) |
21 December 2012 | Incorporation
|
21 December 2012 | Incorporation
|