Newcastle Upon Tyne
Tyne And Wear
NE3 5HE
Director Name | Mr Anthony McAdam |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG |
Secretary Name | Clariza McAdam |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Longbeach Drive Beadnell Northumberland NE67 5EG |
Website | northeaststoneproducts.co.uk |
---|---|
Telephone | 07 772453758 |
Telephone region | Mobile |
Registered Address | Sandy Lane North Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5HE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Anthony Mcadam 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
1 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
13 July 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 August 2018 | Notification of Clariza Mcadam as a person with significant control on 1 August 2017 (2 pages) |
1 August 2018 | Withdrawal of a person with significant control statement on 1 August 2018 (2 pages) |
13 July 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Termination of appointment of Anthony Mcadam as a director on 1 August 2017 (1 page) |
1 August 2017 | Director's details changed for Mrs Clariza Mcadam on 15 July 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 September 2016 | Appointment of Mrs Clariza Mcadam as a director on 31 August 2016 (2 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne and Wear NE3 5JA to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page) |
15 May 2015 | Register(s) moved to registered inspection location 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page) |
15 May 2015 | Register(s) moved to registered inspection location 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page) |
15 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne and Wear NE3 5JA to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page) |
19 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
19 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
11 March 2014 | Termination of appointment of Clariza Mcadam as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Clariza Mcadam as a secretary (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
7 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 February 2014 | Director's details changed for Mr Anthony Mcadam on 29 October 2013 (2 pages) |
13 February 2014 | Director's details changed for Mr Anthony Mcadam on 29 October 2013 (2 pages) |
17 January 2014 | Secretary's details changed for Clariza Mcadam on 29 October 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Anthony Mcadam on 29 October 2013 (3 pages) |
17 January 2014 | Secretary's details changed for Clariza Mcadam on 29 October 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Anthony Mcadam on 29 October 2013 (3 pages) |
21 November 2013 | Registered office address changed from 51 Rosebery Crescent Jesmond Newcastle upon Tyne NE2 1EX United Kingdom on 21 November 2013 (2 pages) |
21 November 2013 | Register inspection address has been changed (2 pages) |
21 November 2013 | Register inspection address has been changed (2 pages) |
21 November 2013 | Registered office address changed from 51 Rosebery Crescent Jesmond Newcastle upon Tyne NE2 1EX United Kingdom on 21 November 2013 (2 pages) |
11 February 2013 | Incorporation (21 pages) |
11 February 2013 | Incorporation (21 pages) |