Newcastle Upon Tyne
NE2 1BD
Director Name | Mrs Lucy Brierley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
Director Name | Miss Ellen Bulloch |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
Director Name | Mr Simon Kyle Dixon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
Director Name | Mr Thomas Richard Dixon |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
Telephone | 0191 2322631 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
64 at £1 | Jennifer Anne O'toole 64.00% Ordinary |
---|---|
36 at £1 | Thomas Richard Dixon 36.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,792 |
Current Liabilities | £188,167 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
30 August 2023 | Confirmation statement made on 29 August 2023 with updates (6 pages) |
13 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
20 September 2022 | Confirmation statement made on 29 August 2022 with updates (6 pages) |
5 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Miss Ellen Bulloch as a director on 20 February 2020 (2 pages) |
20 February 2020 | Appointment of Mrs Lucy Brierley as a director on 20 February 2020 (2 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (6 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Resolutions
|
30 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2018 | Change of share class name or designation (2 pages) |
5 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
26 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
27 February 2018 | Termination of appointment of Thomas Richard Dixon as a director on 27 February 2018 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
26 October 2016 | Resolutions
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Termination of appointment of Simon Kyle Dixon as a director on 1 July 2015 (1 page) |
11 November 2015 | Termination of appointment of Simon Kyle Dixon as a director on 1 July 2015 (1 page) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Termination of appointment of Simon Kyle Dixon as a director on 1 July 2015 (1 page) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Termination of appointment of Simon Kyle Dixon as a director on 1 July 2015 (1 page) |
21 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
21 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|