Newcastle Upon Tyne
Tyne And Wear
NE1 8JE
Director Name | Mr Barry Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Saville Row Newcastle Upon Tyne Tyne And Wear NE1 8JE |
Registered Address | 8a Saville Row Newcastle Upon Tyne Tyne And Wear NE1 8JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 4 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
2 July 2017 | Notification of Carrell Nicholson as a person with significant control on 2 July 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
2 July 2017 | Notification of Carrell Nicholson as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
2 July 2017 | Notification of Carrell Nicholson as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Barry Nicholson as a person with significant control on 1 July 2017 (2 pages) |
1 July 2017 | Notification of Barry Nicholson as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Bruce Mccallion as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Bruce Mccallion as a person with significant control on 1 July 2017 (2 pages) |
1 July 2017 | Notification of Barry Nicholson as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Bruce Mccallion as a person with significant control on 6 April 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 April 2015 | Resolutions
|
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
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 | Incorporation Statement of capital on 2014-06-19
|