Newcastle Upon Tyne
NE2 1RH
Director Name | Mr Alastair David Adams |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Starbeck Avenue Newcastle Upon Tyne NE2 1RH |
Director Name | Mr Michael James Mortimer |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Starbeck Avenue Newcastle Upon Tyne NE2 1RH |
Director Name | Mr Robert William Kalbraier |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Non Executive Chairperson |
Country of Residence | England |
Correspondence Address | 1 Starbeck Avenue Newcastle Upon Tyne NE2 1RH |
Registered Address | 1 Starbeck Avenue Newcastle Upon Tyne NE2 1RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Alastair Adams 33.33% Ordinary |
---|---|
34 at £1 | George Jenkins 33.33% Ordinary |
34 at £1 | Michael James Mortimer 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
25 January 2022 | Delivered on: 2 February 2022 Persons entitled: Tyneside Group Limited Classification: A registered charge Outstanding |
---|
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
---|---|
25 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
2 February 2022 | Registration of charge 089501100001, created on 25 January 2022 (26 pages) |
26 January 2022 | Appointment of Mr Robert William Kalbraier as a director on 25 January 2022 (2 pages) |
11 January 2022 | Change of details for Alastair David Adams as a person with significant control on 1 December 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
11 January 2022 | Director's details changed for Mr Michael James Mortimer on 1 December 2021 (2 pages) |
11 January 2022 | Change of details for Mr Michael James Mortimer as a person with significant control on 1 December 2021 (2 pages) |
11 January 2022 | Director's details changed for Mr Alastair David Adams on 1 December 2021 (2 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 November 2021 | Director's details changed for Mr David George Jenkins on 2 November 2021 (2 pages) |
2 November 2021 | Change of details for Mr David George Jenkins as a person with significant control on 2 November 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 September 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david george jenkins (2 pages) |
20 July 2018 | Director's details changed for Mr George Jenkins on 20 July 2018 (2 pages) |
20 July 2018 | Change of details for Mr George Jenkins as a person with significant control on 20 July 2018 (2 pages) |
5 February 2018 | Registered office address changed from 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ United Kingdom to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RH on 5 February 2018 (1 page) |
2 February 2018 | Confirmation statement made on 20 December 2017 with updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 January 2017 | Director's details changed for Mr George Jenkins on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Alastair David Adams on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael James Mortimer on 20 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
20 January 2017 | Director's details changed for Mr Alastair David Adams on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr George Jenkins on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael James Mortimer on 20 January 2017 (2 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Registered office address changed from 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2016 (1 page) |
20 May 2016 | Director's details changed for Mr George Jenkins on 19 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr George Jenkins on 19 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Alastair David Adams on 19 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Alastair David Adams on 19 May 2016 (2 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
13 January 2016 | Company name changed house and seek LIMITED\certificate issued on 13/01/16
|
13 January 2016 | Appointment of Mr Michael James Mortimer as a director on 15 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Michael James Mortimer as a director on 15 December 2015 (2 pages) |
13 January 2016 | Company name changed house and seek LIMITED\certificate issued on 13/01/16
|
20 May 2015 | Registered office address changed from 39 Dinsdale Road Newcastle upon Tyne NE2 1DN to 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 39 Dinsdale Road Newcastle upon Tyne NE2 1DN to 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2015 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|