Newcastle Upon Tyne
NE1 1JF
Director Name | Mr Michael Robert Leather |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Secretary Name | Amber Isobel Mary Dane |
---|---|
Status | Current |
Appointed | 23 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SU |
Secretary Name | Zoe Lawson |
---|---|
Status | Resigned |
Appointed | 23 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dane & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 November 2019 | Termination of appointment of Zoe Lawson as a secretary on 20 November 2019 (1 page) |
13 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 December 2018 | Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 19 December 2018 (1 page) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
25 September 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
25 September 2013 | Appointment of Zoe Lawson as a secretary (1 page) |
25 September 2013 | Appointment of Zoe Lawson as a secretary (1 page) |
25 September 2013 | Appointment of Mrs Amber Isobel Mary Dane as a director (2 pages) |
25 September 2013 | Appointment of Amber Isobel Mary Dane as a secretary (1 page) |
25 September 2013 | Appointment of Mr Michael Robert Leather as a director (2 pages) |
25 September 2013 | Appointment of Amber Isobel Mary Dane as a secretary (1 page) |
25 September 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
25 September 2013 | Appointment of Mr Michael Robert Leather as a director (2 pages) |
25 September 2013 | Appointment of Mrs Amber Isobel Mary Dane as a director (2 pages) |
24 September 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
24 September 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
24 September 2013 | Company name changed timec 1424 LIMITED\certificate issued on 24/09/13
|
24 September 2013 | Company name changed timec 1424 LIMITED\certificate issued on 24/09/13
|
24 September 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
24 September 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|