Newburn
Newcastle Upon Tyne
NE15 8LS
Director Name | Gail Short |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 9 Station Road Newburn Newcastle Upon Tyne NE15 8LS |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Rajesh Kumar Thamman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2017) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 15 Baker Road Nelson Park West Ind Est Cramlington Nothumberland NG23 1WL |
Registered Address | 9 Station Road Newburn Newcastle Upon Tyne NE15 8LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
22 July 2020 | Registered office address changed from 2 Dewhurst Terrace Sunniside Newcastle upon Tyne NE16 5LP to 16/17 Marshall Terrace Durham DH1 2HX on 22 July 2020 (1 page) |
---|---|
22 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
27 June 2017 | Notification of Tracey Heslop as a person with significant control on 19 June 2016 (2 pages) |
27 June 2017 | Notification of Tracey Heslop as a person with significant control on 19 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Tracey Heslop as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
12 April 2017 | Termination of appointment of Rajesh Kumar Thamman as a director on 28 February 2017 (2 pages) |
12 April 2017 | Termination of appointment of Rajesh Kumar Thamman as a director on 28 February 2017 (2 pages) |
12 April 2017 | Appointment of Tracey Heslop as a director on 1 March 2017 (3 pages) |
12 April 2017 | Appointment of Tracey Heslop as a director on 1 March 2017 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Appointment of Gail Short as a director on 1 March 2017 (3 pages) |
27 March 2017 | Appointment of Gail Short as a director on 1 March 2017 (3 pages) |
8 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
4 June 2015 | Company name changed skyliners fish bar LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Company name changed skyliners fish bar LIMITED\certificate issued on 04/06/15
|
3 March 2015 | Registered office address changed from 75/76 Baker Road Nelson Park West Cramlington Northumberland NE23 1WL United Kingdom to 2 Dewhurst Terrace Sunniside Newcastle upon Tyne NE16 5LP on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 75/76 Baker Road Nelson Park West Cramlington Northumberland NE23 1WL United Kingdom to 2 Dewhurst Terrace Sunniside Newcastle upon Tyne NE16 5LP on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 75/76 Baker Road Nelson Park West Cramlington Northumberland NE23 1WL United Kingdom to 2 Dewhurst Terrace Sunniside Newcastle upon Tyne NE16 5LP on 3 March 2015 (2 pages) |
1 July 2014 | Appointment of Rajesh Kumar Thamman as a director (3 pages) |
1 July 2014 | Appointment of Rajesh Kumar Thamman as a director (3 pages) |
19 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |