Newcastle Upon Tyne
NE5 2LY
Director Name | Michael James Common |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(10 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ybn 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Director Name | Paul Andrew Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Secretary Name | Paul Andrew Brown |
---|---|
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Mr Andrew Heeley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 May 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Colin Dowson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Website | fm-4u.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4600997 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Garthfield Crescent Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Intruder Detection & Surveillance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,043 |
Cash | £52,232 |
Current Liabilities | £123,626 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
19 February 2020 | Delivered on: 20 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 April 2013 | Delivered on: 1 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
21 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
24 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
9 February 2021 | Registered office address changed from 172-174 Albert Road Jarrow NE32 5JA England to 29 Garthfield Crescent Garthfield Crescent Newcastle upon Tyne NE5 2LY on 9 February 2021 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
4 March 2020 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 172-174 Albert Road Jarrow NE32 5JA on 4 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
20 February 2020 | Registration of charge 083948840002, created on 19 February 2020 (24 pages) |
10 February 2020 | Notification of Fm4U Holdings Ltd as a person with significant control on 7 February 2020 (2 pages) |
10 February 2020 | Cessation of Colin Dowson as a person with significant control on 7 February 2020 (1 page) |
10 February 2020 | Appointment of Louise Elizabeth Common as a director on 7 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Paul Andrew Brown as a secretary on 7 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Colin Dowson as a director on 7 February 2020 (1 page) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
15 November 2019 | Satisfaction of charge 083948840001 in full (1 page) |
25 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 February 2018 | Cessation of Intruder Detection & Surveillance Ltd as a person with significant control on 10 February 2017 (1 page) |
23 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
23 February 2018 | Notification of Colin Dowson as a person with significant control on 10 February 2017 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
23 August 2017 | Termination of appointment of Paul Andrew Brown as a director on 30 June 2017 (1 page) |
23 August 2017 | Termination of appointment of Paul Andrew Brown as a director on 30 June 2017 (1 page) |
17 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Secretary's details changed for Paul Andrew Brown on 1 January 2016 (1 page) |
16 February 2016 | Secretary's details changed for Paul Andrew Brown on 1 January 2016 (1 page) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 February 2016 | Director's details changed for Paul Andrew Brown on 1 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Paul Andrew Brown on 1 January 2016 (2 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
26 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Appointment of Mr Colin Dowson as a director (2 pages) |
28 May 2014 | Appointment of Mr Colin Dowson as a director (2 pages) |
24 May 2014 | Termination of appointment of Andrew Heeley as a director (1 page) |
24 May 2014 | Termination of appointment of Andrew Heeley as a director (1 page) |
16 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
31 July 2013 | Appointment of Mr Andrew Heeley as a director (2 pages) |
31 July 2013 | Appointment of Mr Andrew Heeley as a director (2 pages) |
31 July 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
31 July 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
1 May 2013 | Registration of charge 083948840001
|
1 May 2013 | Registration of charge 083948840001
|
8 February 2013 | Incorporation (21 pages) |
8 February 2013 | Incorporation (21 pages) |