Kingston Park
Newcastle Upon Tyne
NE3 2XX
Director Name | Mr Tom Francis McKeown |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Wootton House Apartment 14 Beech Hill Road Sheffield South Yorkshire S10 2SB |
Director Name | Mr David Harrison Powell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Victoria Road Sheffield S10 2DJ |
Registered Address | Unit 2 Gibson House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7GB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
3 at £1 | David Harrison Powell 50.00% Ordinary |
---|---|
3 at £1 | Richard Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,809 |
Current Liabilities | £3,809 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
16 February 2024 | Confirmation statement made on 15 February 2024 with updates (5 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
26 July 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
3 February 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
29 July 2021 | Confirmation statement made on 25 July 2021 with updates (5 pages) |
12 May 2021 | Registered office address changed from Office 3 Ground Floor Waterford Business Centre Brunswick Industrial Estate Brunswick Village, Newcastle upon Tyne NE13 7BA England to Unit 2 Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7GB on 12 May 2021 (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
12 August 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
2 June 2020 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to Office 3 Ground Floor Waterford Business Centre Brunswick Industrial Estate Brunswick Village, Newcastle upon Tyne NE13 7BA on 2 June 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
14 September 2017 | Change of details for Mr Richard Bell as a person with significant control on 26 June 2017 (2 pages) |
14 September 2017 | Termination of appointment of David Harrison Powell as a director on 26 June 2017 (1 page) |
14 September 2017 | Cessation of David Harrison Powell as a person with significant control on 26 June 2017 (1 page) |
14 September 2017 | Cessation of David Harrison Powell as a person with significant control on 26 June 2017 (1 page) |
14 September 2017 | Termination of appointment of David Harrison Powell as a director on 26 June 2017 (1 page) |
14 September 2017 | Change of details for Mr Richard Bell as a person with significant control on 26 June 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 August 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 8 August 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 January 2015 | Appointment of Mr David Harrison Powell as a director on 28 March 2014 (2 pages) |
27 January 2015 | Termination of appointment of David Harrison Powell as a director on 27 March 2014 (1 page) |
27 January 2015 | Termination of appointment of Tom Francis Mckeown as a director on 27 March 2014 (1 page) |
27 January 2015 | Appointment of Mr David Harrison Powell as a director on 28 March 2014 (2 pages) |
27 January 2015 | Termination of appointment of Tom Francis Mckeown as a director on 27 March 2014 (1 page) |
27 January 2015 | Termination of appointment of David Harrison Powell as a director on 27 March 2014 (1 page) |
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 March 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
20 January 2014 | Director's details changed for Mr Richard Bell on 18 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Richard Bell on 18 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Tom Francis Mckeown on 18 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Tom Francis Mckeown on 18 January 2014 (2 pages) |
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|