Newcastle Upon Tyne
NE6 2HL
Director Name | Ms Deborah Louise Tweedy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne NE1 8AF |
Website | hadrianhr.com |
---|---|
Telephone | 0845 3400099 |
Telephone region | Unknown |
Registered Address | 206 Maling Exchange Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
1 at £1 | Gordon Brown Law Firm LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£418 |
Cash | £2,999 |
Current Liabilities | £5,654 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
18 January 2024 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Termination of appointment of Deborah Louise Tweedy as a director on 9 August 2023 (1 page) |
9 August 2023 | Appointment of Mr Jonathon Stokes as a director on 1 August 2023 (2 pages) |
2 August 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
26 August 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
28 February 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
30 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
8 February 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
23 October 2020 | Change of details for Gordon Brown Law Firm Llp as a person with significant control on 17 September 2020 (2 pages) |
23 October 2020 | Registered office address changed from 1st Floor Moongate House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF England to 206 Maling Exchange Walker Road Newcastle upon Tyne NE6 2HL on 23 October 2020 (1 page) |
13 October 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
3 March 2020 | Registered office address changed from Hadrian House Higham Place Newcastle upon Tyne NE1 8AF to 1st Floor Moongate House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF on 3 March 2020 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
12 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
21 January 2015 | Company name changed hadrian hr services LIMITED\certificate issued on 21/01/15
|
21 January 2015 | Company name changed hadrian hr services LIMITED\certificate issued on 21/01/15
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
21 January 2013 | Incorporation (14 pages) |
21 January 2013 | Incorporation (14 pages) |