High Heaton
Newcastle Upon Tyne
NE7 7QT
Secretary Name | Martin Brown |
---|---|
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Jenifer Grove High Heaton Newcastle Upon Tyne NE7 7QT |
Director Name | Mr Stuart Beaton |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Britannia House Point Pleasant Industrial E Wallsend Tyne & Wear NE28 6HA |
Director Name | Mr Christopher McKenzie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Britannia House Point Pleasant Industrial E Wallsend Tyne & Wear NE28 6HA |
Registered Address | 10 Mandale Park Wallsend Road North Shields Tyne And Wear NE29 7FN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
1 at £1 | Martin Brown 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
19 February 2021 | Delivered on: 22 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
22 February 2021 | Registration of charge 084288360001, created on 19 February 2021 (57 pages) |
---|---|
19 February 2021 | Director's details changed for Mrke Christopher Mckenzie on 19 February 2021 (2 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
3 October 2019 | Notification of Stuart Beaton as a person with significant control on 1 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Stuart Beaton as a director on 4 September 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
15 February 2018 | Change of details for Mr Chris Mckenzie as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Registered office address changed from Wallsend Business Centre 6-10 Coach Road Wallsend Tyne and Wear NE28 6JA to Unit 2 Britannia House Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA on 12 January 2018 (1 page) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 October 2016 | Appointment of Mr Christopher Mckenzie as a director on 1 October 2016 (2 pages) |
10 October 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
10 October 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
10 October 2016 | Appointment of Mr Christopher Mckenzie as a director on 1 October 2016 (2 pages) |
19 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 24 June 2014 (1 page) |
4 March 2013 | Incorporation Statement of capital on 2013-03-04
|
4 March 2013 | Incorporation Statement of capital on 2013-03-04
|