Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Registered Address | 2 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Trustees Of 2013 Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,675 |
Cash | £6,994,564 |
Current Liabilities | £7,043,677 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 July 2019 | Registered office address changed from 118 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD United Kingdom to 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD on 23 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
15 March 2019 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 118 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD on 15 March 2019 (1 page) |
14 March 2019 | Cessation of Andrew Neil Stevenson as a person with significant control on 8 March 2019 (1 page) |
11 March 2019 | Cessation of Christopher Peter Eaton as a person with significant control on 8 March 2019 (1 page) |
11 March 2019 | Resolutions
|
11 March 2019 | Notification of Qubic Associate Group Limited as a person with significant control on 8 March 2019 (2 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
3 February 2017 | Second filing of Confirmation Statement dated 17/07/2016 (12 pages) |
3 February 2017 | Second filing of Confirmation Statement dated 17/07/2016 (12 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates
|
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates
|
5 July 2016 | Accounts for a small company made up to 30 September 2015 (4 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (4 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
22 February 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
22 February 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 December 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
19 December 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
16 December 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 16 December 2013 (1 page) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 May 2013 | Termination of appointment of Alan Cable as a director (1 page) |
15 May 2013 | Appointment of Mr. David Michael Graham as a director (2 pages) |
15 May 2013 | Appointment of Mr. David Michael Graham as a director (2 pages) |
15 May 2013 | Termination of appointment of Alan Cable as a director (1 page) |
9 May 2013 | Incorporation (26 pages) |
9 May 2013 | Incorporation (26 pages) |