Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
Director Name | Mr Peter Oram |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Trinity Green Eldon Street South Shields Tyne And Wear NE33 1SA |
Website | evolutionmro.com |
---|---|
Telephone | 0191 2560574 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Newcastle Upon Tyne NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Nbt (Group) Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £61,902 |
Cash | £84,299 |
Current Liabilities | £585,021 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
8 November 2013 | Delivered on: 21 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 October 2013 | Delivered on: 29 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
3 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
30 June 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
10 February 2020 | Change of details for Nbt (Group) Limited as a person with significant control on 19 March 2019 (2 pages) |
10 February 2020 | Director's details changed for Mr Toby Mark Bridges on 10 February 2020 (2 pages) |
8 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 October 2015 | Termination of appointment of Peter Oram as a director on 9 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Peter Oram as a director on 9 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Peter Oram as a director on 9 September 2015 (2 pages) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
13 October 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
13 October 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
16 July 2014 | Registered office address changed from Unit G16 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5US on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Unit G16 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5US on 16 July 2014 (1 page) |
11 July 2014 | Appointment of Mr Toby Mark Bridges as a director (2 pages) |
11 July 2014 | Appointment of Mr Toby Mark Bridges as a director (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mr Peter Oram on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Peter Oram on 30 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
24 January 2014 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 24 January 2014 (1 page) |
21 November 2013 | Registration of charge 083738140002 (5 pages) |
21 November 2013 | Registration of charge 083738140002 (5 pages) |
29 October 2013 | Registration of charge 083738140001 (8 pages) |
29 October 2013 | Registration of charge 083738140001 (8 pages) |
24 January 2013 | Incorporation (15 pages) |
24 January 2013 | Incorporation (15 pages) |