Kingsway
Newcastle Upon Tyne
Tyne And Wear
NE11 0HW
Director Name | Mr Matthew William Silversides |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway House Kingsway Newcastle Upon Tyne Tyne And Wear NE11 0HW |
Website | www.qpjewellers.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6436191 |
Telephone region | Unknown |
Registered Address | Endurance House (Ground Floor) Queensway South Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Roxoa Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 3 weeks from now) |
24 November 2016 | Delivered on: 8 December 2016 Persons entitled: The North East Growth 500 Plus LP Classification: A registered charge Outstanding |
---|
24 August 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
10 December 2020 | Satisfaction of charge 086623020001 in full (1 page) |
21 October 2020 | Confirmation statement made on 17 October 2020 with updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 January 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 December 2016 | Registration of charge 086623020001, created on 24 November 2016 (23 pages) |
8 December 2016 | Registration of charge 086623020001, created on 24 November 2016 (23 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with no updates (3 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
8 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 March 2016 | Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE11 0HW to Endurance House (Ground Floor) Queensway South Gateshead Tyne and Wear Ne11 Oef on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE11 0HW to Endurance House (Ground Floor) Queensway South Gateshead Tyne and Wear Ne11 Oef on 30 March 2016 (2 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
4 August 2015 | Director's details changed for Mr Matthew William Silversides on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Matthew William Silversides on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Matthew William Silversides on 3 August 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr David Adams on 25 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr David Adams on 25 June 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
20 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 August 2013 | Incorporation Statement of capital on 2013-08-23
|
23 August 2013 | Incorporation Statement of capital on 2013-08-23
|