Newcastle Upon Tyne
NE3 2EN
Director Name | Mr Benjamin Thomas Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Diamond Court Newcastle Upon Tyne NE3 2EN |
Director Name | Mr Eoghan Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Director Name | Mr John Leonard Coulter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Diamond Court Newcastle Upon Tyne NE3 2EN |
Website | www.modernmethodofauction.com |
---|---|
Telephone | 0845 5193126 |
Telephone region | Unknown |
Registered Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Anglo Ni Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,683 |
Cash | £251,867 |
Current Liabilities | £199,479 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
16 March 2021 | Delivered on: 16 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 February 2019 | Delivered on: 4 March 2019 Persons entitled: Ldc Managers Limited (Cn:2495714) Classification: A registered charge Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated. Outstanding |
7 December 2017 | Appointment of Mr Eoghan Johnston as a director on 29 November 2017 (2 pages) |
---|---|
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
6 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (34 pages) |
15 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages) |
9 December 2015 | Appointment of Mr John Leonard Coulter as a director on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr John Leonard Coulter as a director on 1 December 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014 (2 pages) |
24 June 2015 | Director's details changed for Mr Benjamin Thomas Ridgeway on 13 June 2013 (2 pages) |
25 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 July 2013 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|