Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director Name | Mrs Gillian Fricker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Featherstone Grove Newcastle Upon Tyne NE3 5RF |
Registered Address | 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tom Fricker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,882 |
Cash | £10,440 |
Current Liabilities | £5,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
9 May 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
19 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
22 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
1 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
1 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
13 January 2021 | Registered office address changed from 137 Featherstone Grove Newcastle upon Tyne NE3 5RF England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 13 January 2021 (1 page) |
23 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from 137 137 Featherstone Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 5RF England to 137 Featherstone Grove Newcastle upon Tyne NE3 5RF on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from 137 137 Featherstone Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 5RF England to 137 Featherstone Grove Newcastle upon Tyne NE3 5RF on 23 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne United Kingdom NE1 3NG to 137 137 Featherstone Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 5RF on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne United Kingdom NE1 3NG to 137 137 Featherstone Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 5RF on 19 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 March 2015 | Registered office address changed from 137 Featherstone Grove Newcastle upon Tyne NE3 5RF to Clavering House Clavering Place Newcastle upon Tyne United Kingdom NE1 3NG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 137 Featherstone Grove Newcastle upon Tyne NE3 5RF to Clavering House Clavering Place Newcastle upon Tyne United Kingdom NE1 3NG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 137 Featherstone Grove Newcastle upon Tyne NE3 5RF to Clavering House Clavering Place Newcastle upon Tyne United Kingdom NE1 3NG on 2 March 2015 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 July 2014 | Appointment of Mrs Gillian Fricker as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Gillian Fricker as a director on 28 July 2014 (2 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|