Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director Name | Ms Emma Ruth O'Rourke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Director Name | Mr Ian Richards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5th Floor, Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Secretary Name | Emma Ruth O'Rourke |
---|---|
Status | Current |
Appointed | 12 August 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 5th Floor, Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 5th Floor, Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
19 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Ian Richards on 12 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Alasdair Douglas Michael Greig on 12 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Ms Emma Ruth O'rourke on 12 August 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
13 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
5 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
12 August 2014 | Appointment of Ms Emma Ruth O'rourke as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Emma Ruth O'rourke as a secretary on 12 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Andrew John Davison as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 12 August 2014 (1 page) |
12 August 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
12 August 2014 | Company name changed timec 1462 LIMITED\certificate issued on 12/08/14
|
12 August 2014 | Company name changed timec 1462 LIMITED\certificate issued on 12/08/14
|
12 August 2014 | Appointment of Mr Ian Richards as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Alasdair Douglas Michael Greig as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Ian Richards as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Ms Emma Ruth O'rourke as a director on 12 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 5Th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 5Th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Alasdair Douglas Michael Greig as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Emma Ruth O'rourke as a secretary on 12 August 2014 (2 pages) |
12 August 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
12 August 2014 | Termination of appointment of Andrew John Davison as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 12 August 2014 (1 page) |
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|