Newcastle Upon Tyne
NE12 6YU
Director Name | Mr Russell Campbell Wymes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stoneycroft East Newcastle Upon Tyne NE12 6YU |
Registered Address | 3 Stoneycroft East Newcastle Upon Tyne NE12 6YU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Lynne Margaret Corrall-wymes 50.00% Ordinary |
---|---|
50 at £1 | Russell Campbell Wymes 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
6 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Registered office address changed from Thomas R Dixon & Co Bermuda House 1a Dinsdale Place, Jesmond Newcastle upon Tyne NE2 1BD England to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 26 February 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
9 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
18 January 2018 | Change of details for Mr Russell Campbell Wymes as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mrs Lynne Margaret Corrall-Wymes as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mrs Lynne Margaret Corrall-Wymes on 18 January 2018 (2 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 January 2018 | Director's details changed for Mr Russell Campbell Wymes on 18 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS to Thomas R Dixon & Co Bermuda House 1a Dinsdale Place, Jesmond Newcastle upon Tyne NE2 1BD on 18 January 2018 (1 page) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|