Newcastle Upon Tyne
NE20 9PQ
Director Name | Mr Kim Anthony Steward |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Old Town Catton Hexham Northumberland NE47 9LP |
Director Name | Mr Robert Trainer |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hillhead Parkway Chapel House Newcastle Upon Tyne Tyne & Wear NE5 1DP |
Registered Address | Dissington Hall Dalton Ponteland Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Adrian Richard Hull 40.00% Ordinary |
---|---|
40 at £1 | Kim Anthony Steward 40.00% Ordinary |
20 at £1 | Robert Trainer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,221 |
Cash | £32,916 |
Current Liabilities | £99,491 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
19 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
19 December 2022 | Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 April 2020 | Cessation of Kim Anthony Steward as a person with significant control on 31 March 2020 (1 page) |
3 April 2020 | Change of details for Mr Adrian Richard Hull as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Robert Trainer as a director on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Kim Anthony Steward as a director on 31 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 August 2019 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
10 February 2017 | Registered office address changed from The Granary Old Town Catton Hexham Northumberland NE47 9LP to Dissington Hall Dalton Ponteland Newcastle upon Tyne NE18 0AD on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from The Granary Old Town Catton Hexham Northumberland NE47 9LP to Dissington Hall Dalton Ponteland Newcastle upon Tyne NE18 0AD on 10 February 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Register inspection address has been changed from Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX England to Suite 31 Gateway House, Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Register inspection address has been changed from Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX England to Suite 31 Gateway House, Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Register(s) moved to registered inspection location Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page) |
10 March 2015 | Register(s) moved to registered inspection location Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Register inspection address has been changed to Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page) |
10 March 2015 | Register inspection address has been changed to Unit 12 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX (1 page) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|