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 | 15 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway House Kingsway Newcastle Upon Tyne Tyne And Wear NE11 0HW |
Website | www.goldboutique.com |
---|
Registered Address | Endurance House Colmet Court, Queensway South Team Valley Trading Estate 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 |
50 at £1 | David Adams 50.00% Ordinary |
---|---|
50 at £1 | Matthew Silversides 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
24 November 2016 | Delivered on: 1 December 2016 Persons entitled: The North East Growth 500 Plus LP Classification: A registered charge Outstanding |
---|
30 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
1 October 2023 | Director's details changed for Mr Matthew William Silversides on 1 October 2023 (2 pages) |
1 October 2023 | Director's details changed for Mr David Christopher Adams on 1 October 2023 (2 pages) |
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) |
16 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
10 December 2020 | Satisfaction of charge 088470200001 in full (1 page) |
21 October 2020 | Confirmation statement made on 16 October 2020 with updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 July 2019 (2 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) |
1 December 2016 | Registration of charge 088470200001, created on 24 November 2016 (20 pages) |
1 December 2016 | Registration of charge 088470200001, created on 24 November 2016 (20 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 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
8 August 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
8 August 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
15 April 2016 | Registered office address changed from Endeavour House (Ground Floor) Queensway South Gateshead Tyne and Wear NE11 0EF to Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Endeavour House (Ground Floor) Queensway South Gateshead Tyne and Wear NE11 0EF to Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 15 April 2016 (1 page) |
30 March 2016 | Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE11 0HW to Endeavour House (Ground Floor) Queensway South Gateshead Tyne and Wear NE11 0EF 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 Endeavour House (Ground Floor) Queensway South Gateshead Tyne and Wear NE11 0EF on 30 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
24 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
5 August 2015 | Director's details changed for Mr David Adams on 3 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Matthew William Silversides on 3 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Matthew William Silversides on 3 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Matthew William Silversides on 3 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr David Adams on 3 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr David Adams on 3 August 2015 (2 pages) |
1 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|