Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Miss Victoria Elizabeth Oman |
---|---|
Status | Closed |
Appointed | 03 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 December 2021) |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Christopher James Hamill |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2014(8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Victoria Elizabeth Oman 51.00% Ordinary |
---|---|
49 at £1 | Christopher James Hamill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,951 |
Cash | £90,029 |
Current Liabilities | £112,830 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 July 2017 | Notification of Christopher James Hamill as a person with significant control on 6 April 2016 (2 pages) |
---|---|
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Victoria Elizabeth Oman as a person with significant control on 6 April 2016 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Director's details changed for Miss Victoria Elizabeth Oman on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 January 2016 | Director's details changed for Mr Christopher James Hamill on 14 January 2016 (2 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from Harton Centre Harton Lane South Shields NE34 0EE to Harton Centre 52 Harton Lane South Shields Tyne and Wear NE34 0EE on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Harton Centre Harton Lane South Shields NE34 0EE to Harton Centre 52 Harton Lane South Shields Tyne and Wear NE34 0EE on 7 July 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Miss Victoria Elizabeth Oman on 14 July 2014 (1 page) |
14 July 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
3 March 2014 | Appointment of Mr Christopher James Hamill as a director (2 pages) |
3 March 2014 | Director's details changed for Miss Victoria Elizabeth Oman on 18 February 2014 (2 pages) |
3 September 2013 | Appointment of Miss Victoria Elizabeth Oman as a secretary (2 pages) |
21 June 2013 | Incorporation
|