Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3DJ
Secretary Name | Mrs Jill Josephine Pearce |
---|---|
Status | Current |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Southcote Whickham Newcastle Upon Tyne Tyne And Wear NE16 5SD |
Director Name | Mr Nicholas John Henderson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sands Industrial Estate Swalwell Newcastle Upon Tyne Tyne And Wear NE16 3DJ |
Secretary Name | Mrs Elizabeth Henderson |
---|---|
Status | Current |
Appointed | 11 April 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 4 Sands Industrial Estate Swalwell Newcastle Upon Tyne Tyne And Wear NE16 3DJ |
Telephone | 0191 4885195 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Sands Industrial Estate Swalwell Newcastle Upon Tyne Tyne And Wear NE16 3DJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
70 at £0.01 | Joseph Henderson 70.00% Ordinary |
---|---|
30 at £0.01 | Ian Pearce 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,216 |
Cash | £38,534 |
Current Liabilities | £112,834 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
14 November 2023 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
14 February 2023 | Appointment of Mrs Elizabeth Henderson as a secretary on 11 April 2022 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
28 March 2022 | Appointment of Mr Nicholas John Henderson as a director on 1 October 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
1 September 2020 | Memorandum and Articles of Association (16 pages) |
1 September 2020 | Resolutions
|
26 August 2020 | Particulars of variation of rights attached to shares (3 pages) |
26 August 2020 | Change of share class name or designation (2 pages) |
16 June 2020 | Cessation of Ian Leslie Pearce as a person with significant control on 6 April 2020 (1 page) |
16 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 November 2015 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
18 November 2015 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 November 2014 | Registered office address changed from 5 Southcote Whickham Newcastle upon Tyne Tyne and Wear NE16 5SD United Kingdom to 4 Sands Industrial Estate Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DJ on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 5 Southcote Whickham Newcastle upon Tyne Tyne and Wear NE16 5SD United Kingdom to 4 Sands Industrial Estate Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DJ on 26 November 2014 (1 page) |
19 August 2014 | Secretary's details changed for Mrs Jill Ian Pearce on 19 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Mrs Jill Ian Pearce on 19 August 2014 (1 page) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|