Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director Name | Mr Simon Christopher Reay |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1-3 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Registered Address | Unit 2, Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
90k at £0.01 | Richard Gilbert 90.00% Ordinary |
---|---|
10k at £0.01 | Simon Reay 10.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
29 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
13 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
18 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
12 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 March 2016 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB to Unit 2, Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB to Unit 2, Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 24 March 2016 (1 page) |
10 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
12 May 2015 | Sub-division of shares on 1 April 2015 (5 pages) |
12 May 2015 | Sub-division of shares on 1 April 2015 (5 pages) |
12 May 2015 | Appointment of Mr Richard Paul Gilbert as a director on 1 April 2015 (3 pages) |
12 May 2015 | Appointment of Mr Richard Paul Gilbert as a director on 1 April 2015 (3 pages) |
12 May 2015 | Appointment of Simon Christopher Reay as a director on 1 April 2015 (3 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Termination of appointment of Christopher Jonathan Welch as a director on 1 April 2015 (2 pages) |
12 May 2015 | Sub-division of shares on 1 April 2015 (5 pages) |
12 May 2015 | Termination of appointment of Christopher Jonathan Welch as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Simon Christopher Reay as a director on 1 April 2015 (3 pages) |
12 May 2015 | Appointment of Mr Richard Paul Gilbert as a director on 1 April 2015 (3 pages) |
12 May 2015 | Appointment of Simon Christopher Reay as a director on 1 April 2015 (3 pages) |
12 May 2015 | Termination of appointment of Christopher Jonathan Welch as a director on 1 April 2015 (2 pages) |
12 May 2015 | Resolutions
|
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|