Gosforth
Newcastle Upon Tyne
NE3 1XD
Director Name | Mr Neil Patrick Dawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 October 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 The Stottie Shed Christon Road Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Kristopher Haigh |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 4 McMillan Close Saltwell Business Park Gateshead Tyne & Wear NE9 5BF |
Secretary Name | Chris Lee |
---|---|
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 McMillan Close Saltwell Business Park Gateshead Tyne & Wear NE9 5BF |
Registered Address | Unit 16 The Stottie Shed Christon Road Gosforth Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chris Lee 50.00% Ordinary |
---|---|
1 at £1 | Kristopher Haigh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,768 |
Cash | £8,239 |
Current Liabilities | £3,471 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
23 November 2023 | Change of details for Mr Shaun Todhunter as a person with significant control on 1 April 2020 (2 pages) |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
22 November 2023 | Termination of appointment of Kristopher Haigh as a director on 22 November 2023 (1 page) |
22 November 2023 | Change of details for Bunse Holding Limited as a person with significant control on 22 November 2023 (2 pages) |
22 November 2023 | Notification of Neil Patrick Dawson as a person with significant control on 24 October 2019 (2 pages) |
22 November 2023 | Change of details for Mr Shaun Todhunter as a person with significant control on 22 November 2023 (2 pages) |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
3 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
17 April 2020 | Registered office address changed from 1 Telford Close Saltwell Business Park Gateshead NE9 5BG England to Unit 16 the Stottie Shed Christon Road Gosforth Newcastle upon Tyne NE3 1XD on 17 April 2020 (1 page) |
19 November 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
24 October 2019 | Appointment of Mr Neil Patrick Dawson as a director on 24 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
12 August 2019 | Second filing of Confirmation Statement dated 28/02/2019 (6 pages) |
19 July 2019 | Statement of capital following an allotment of shares on 31 August 2018
|
19 July 2019 | Cessation of Kristopher Gallon Haigh as a person with significant control on 31 August 2018 (1 page) |
19 July 2019 | Notification of Bunse Holding Limited as a person with significant control on 31 August 2018 (2 pages) |
19 July 2019 | Notification of Shaun Todhunter as a person with significant control on 31 August 2018 (2 pages) |
21 May 2019 | Registered office address changed from 1 Saltwell Business Park Gateshead NE9 5BG England to 1 Telford Close Saltwell Business Park Gateshead NE9 5BG on 21 May 2019 (1 page) |
21 May 2019 | Registered office address changed from 204 Durham Road Low Fell Gateshead Tyne and Wear NE8 4JR to 1 Telford Close Saltwell Business Park Gateshead NE9 5BG on 21 May 2019 (1 page) |
14 March 2019 | Appointment of Mr Shaun Todhunter as a secretary on 31 August 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates
|
14 March 2019 | Termination of appointment of Chris Lee as a secretary on 31 August 2018 (1 page) |
15 February 2019 | Current accounting period extended from 28 February 2019 to 31 July 2019 (3 pages) |
8 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
2 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from 4 Mcmillan Close Saltwell Business Park Gateshead Tyne & Wear NE9 5BF to 204 Durham Road Low Fell Gateshead Tyne and Wear NE8 4JR on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from 4 Mcmillan Close Saltwell Business Park Gateshead Tyne & Wear NE9 5BF to 204 Durham Road Low Fell Gateshead Tyne and Wear NE8 4JR on 12 March 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 February 2013 | Incorporation (27 pages) |
28 February 2013 | Incorporation (27 pages) |