Blaydon-On-Tyne
Tyne & Wear
NE21 5TW
Director Name | Mr Anthony Robert Ashall |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Plantation Court Greenside Ryton Tyne & Wear NE40 4BF |
Registered Address | 1a Cowen Road Blaydon-On-Tyne Tyne & Wear NE21 5TW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ryan David Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,308 |
Current Liabilities | £48,888 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
10 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
10 July 2023 | Change of share class name or designation (2 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
24 June 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
30 May 2022 | Company name changed unique interiors(north east) LTD\certificate issued on 30/05/22
|
11 March 2022 | Statement of capital following an allotment of shares on 26 November 2021
|
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
18 February 2022 | Registered office address changed from Birch House High Spen Industrial Estate High Spen Rowlands Gill NE39 2PS England to 1a Cowen Road Blaydon-on-Tyne Tyne & Wear NE21 5TW on 18 February 2022 (1 page) |
17 January 2022 | Change of details for Mr Ryan David Welsh as a person with significant control on 17 January 2021 (2 pages) |
17 January 2022 | Change of details for Susan Welsh as a person with significant control on 17 January 2022 (2 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from Birch House High Spen Rowlands Gill NE39 2PS England to Birch House High Spen Industrial Estate High Spen Rowlands Gill NE39 2PS on 17 February 2021 (1 page) |
12 February 2021 | Registered office address changed from The Old Stables Derwent Street Chopwell Newcastle upon Tyne NE17 7HZ England to Birch House High Spen Rowlands Gill NE39 2PS on 12 February 2021 (1 page) |
14 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
24 December 2020 | Registered office address changed from The Old Stables 87 Derwent Street Chopwell Tyne & Wear NE17 7EZ United Kingdom to The Old Stables Derwent Street Chopwell Newcastle upon Tyne NE17 7HZ on 24 December 2020 (1 page) |
29 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 November 2019 | Registered office address changed from 1a/2a Cowen Road Blaydon on Tyne Tyne and Wear NE21 5TW United Kingdom to The Old Stables 87 Derwent Street Chopwell Tyne & Wear NE17 7EZ on 25 November 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
23 May 2019 | Confirmation statement made on 28 March 2019 with updates (12 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
8 August 2018 | Change of details for Mr Ryan David Welsh as a person with significant control on 26 August 2017 (2 pages) |
20 February 2018 | Registered office address changed from Birch House High Spen Industrial Estate High Spen Rowlands Gill Tyne and Wear NE39 2PS to 1a/2a Cowen Road Blaydon on Tyne Tyne and Wear NE21 5TW on 20 February 2018 (1 page) |
25 August 2017 | Notification of Susan Welsh as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
25 August 2017 | Notification of Susan Welsh as a person with significant control on 2 May 2017 (2 pages) |
25 August 2017 | Notification of Susan Welsh as a person with significant control on 2 May 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
8 May 2017 | Termination of appointment of Anthony Robert Ashall as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Anthony Robert Ashall as a director on 5 May 2017 (1 page) |
21 March 2017 | Appointment of Mr Anthony Robert Ashall as a director on 1 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Anthony Robert Ashall as a director on 1 March 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 May 2015 | Registered office address changed from 17 Broadoak Terrace Chopwell Tyne and Wear NE17 7LB to Birch House High Spen Industrial Estate High Spen Rowlands Gill Tyne and Wear NE39 2PS on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 17 Broadoak Terrace Chopwell Tyne and Wear NE17 7LB to Birch House High Spen Industrial Estate High Spen Rowlands Gill Tyne and Wear NE39 2PS on 20 May 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (3 pages) |
10 February 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
10 February 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
15 August 2013 | Incorporation
|
15 August 2013 | Incorporation
|