Kingston Park
Tyne And Wear
NE3 2EF
Director Name | Paul Brown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Tiler |
Country of Residence | England |
Correspondence Address | 12a Airport Industrial Estate Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2EF |
Website | newcastletilesandadhesives.co.uk |
---|---|
Telephone | 0191 2715886 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 22c Airport Industrial Estate Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
26 May 2020 | Registered office address changed from Unit 12a Airport Industrial Estate Kingston Park Tyne and Wear NE3 2EF to 22C Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 26 May 2020 (1 page) |
---|---|
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
3 May 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
12 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2017 | Change of share class name or designation (2 pages) |
12 December 2017 | Change of share class name or designation (2 pages) |
12 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
26 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 June 2015 | Appointment of Paul Brown as a director on 16 May 2015 (3 pages) |
18 June 2015 | Appointment of Paul Brown as a director on 16 May 2015 (3 pages) |
10 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|