West Denton
Tyne & Wear
NE15 8TA
Director Name | Mrs Leann Almeida |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Colwyne Place Newcastle Upon Tyne NE5 3ST |
Director Name | Mr Vasco Maia Ferraz De Almeida |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Colwyne Place Newcastle Upon Tyne NE5 3ST |
Registered Address | 7 Aldeburgh Avenue Newcastle Upon Tyne Tyne & Wear NE15 8TA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | George Hawley 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£4,580 |
Cash | £3,175 |
Current Liabilities | £1,655 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
4 December 2020 | Cessation of George Hawley as a person with significant control on 31 August 2020 (1 page) |
---|---|
25 July 2020 | Notification of Leann Almeida as a person with significant control on 1 July 2020 (2 pages) |
25 July 2020 | Notification of Vasco Maia Ferraz De Almeida as a person with significant control on 1 July 2020 (2 pages) |
29 June 2020 | Micro company accounts made up to 31 May 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
20 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
1 June 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 July 2015 | Appointment of Mrs Leann Almeida as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Vasco Maia Ferraz De Almeida as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Vasco Maia Ferraz De Almeida as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Leann Almeida as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Vasco Maia Ferraz De Almeida as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Leann Almeida as a director on 1 June 2015 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 May 2014 | Director's details changed for George Hawley on 20 May 2014 (2 pages) |
23 May 2014 | Director's details changed for George Hawley on 20 May 2014 (2 pages) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|