Newcastle Upon Tyne
NE12 9UP
Telephone | 01670 712284 |
---|---|
Telephone region | Morpeth |
Registered Address | Unit 1 Adam House Wesley Drive, Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
75 at £1 | Stephen Askew 75.00% Ordinary |
---|---|
25 at £1 | Harvey Aristotellis Gasteratos 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,858 |
Current Liabilities | £176,009 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
9 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
29 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
24 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (16 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with updates (6 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with updates (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
12 October 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 August 2015 | Registered office address changed from Unit 13a Atley Way Workshops North Nelson Industrial Estate Cramlington Northumberland NE23 1WA to Unit 1 Adam House Wesley Drive, Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit 13a Atley Way Workshops North Nelson Industrial Estate Cramlington Northumberland NE23 1WA to Unit 1 Adam House Wesley Drive, Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit 13a Atley Way Workshops North Nelson Industrial Estate Cramlington Northumberland NE23 1WA to Unit 1 Adam House Wesley Drive, Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 3 August 2015 (1 page) |
5 December 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
11 July 2014 | Registered office address changed from 8 Miller Close Newcastle upon Tyne Tyne and Wear NE12 9ER United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 8 Miller Close Newcastle upon Tyne Tyne and Wear NE12 9ER United Kingdom on 11 July 2014 (1 page) |
13 November 2013 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 13 November 2013 (1 page) |
6 September 2013 | Director's details changed for Stephen Askew on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Stephen Askew on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Stephen Askew on 6 September 2013 (2 pages) |
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|