Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Ms Hester Whyte |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(same day as company formation) |
Role | Coastal Consultancy |
Country of Residence | Scotland |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Hester Whyte 50.00% Ordinary B |
---|---|
100 at £1 | Martin Le Tissier 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,939 |
Cash | £1,281 |
Current Liabilities | £7,091 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Director's details changed for Ms Hester Whyte on 8 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Ms Hester Whyte on 8 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Dr Martin D'arcy Allan Le Tissier on 8 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Dr Martin D'arcy Allan Le Tissier on 8 November 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
23 July 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
21 July 2015 | Registered office address changed from 7 Mitford Road Morpeth Northumberland NE61 1RG to C/O Stephenson Coates Chartered Accountants West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 7 Mitford Road Morpeth Northumberland NE61 1RG to C/O Stephenson Coates Chartered Accountants West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 21 July 2015 (1 page) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|