Newcastle Upon Tyne
NE7 7LX
Secretary Name | Mr Stephen Axford |
---|---|
Status | Current |
Appointed | 10 August 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Secretary Name | Mrs Melanie O'Neill |
---|---|
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Beech Avenue Houghton Le Spring DH4 5DU |
Registered Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Melanie Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74 |
Current Liabilities | £75 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
17 November 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
3 October 2023 | Termination of appointment of Stephen Axford as a secretary on 3 October 2023 (1 page) |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 August 2022 | Appointment of Mr Stephen Axford as a secretary on 10 August 2022 (2 pages) |
30 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
22 February 2021 | Registered office address changed from Suite 56, Bizspace William Street Gateshead NE10 0JP England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 22 February 2021 (1 page) |
20 February 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
1 July 2020 | Registered office address changed from Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England to Suite 56, Bizspace William Street Gateshead NE10 0JP on 1 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
13 November 2019 | Registered office address changed from Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF England to Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 13 November 2019 (1 page) |
12 November 2019 | Change of details for Mrs Melanie Jayne O'neill as a person with significant control on 11 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mrs Melanie Jayne O'neill on 11 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Melanie O'neill as a secretary on 11 November 2019 (1 page) |
13 October 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
30 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 July 2017 | Notification of Melanie O'neill as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Melanie O'neill as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 November 2015 | Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE United Kingdom to Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE United Kingdom to Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE United Kingdom to Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF on 2 November 2015 (1 page) |
20 October 2015 | Secretary's details changed for Ms Melanie Richardson on 20 October 2015 (1 page) |
20 October 2015 | Secretary's details changed for Ms Melanie Richardson on 20 October 2015 (1 page) |
7 October 2015 | Director's details changed for Ms Melanie Richardson on 14 June 2014 (3 pages) |
7 October 2015 | Director's details changed for Ms Melanie Richardson on 14 June 2014 (3 pages) |
28 September 2015 | Registered office address changed from C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE on 28 September 2015 (1 page) |
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
10 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
21 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 May 2014 | Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England on 14 May 2014 (1 page) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|