Newcastle Upon Tyne
NE2 3NX
Director Name | Mr John Charlton Reay |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1208 Cubo Newcastle Bank House, Pilgrim St Newcastle Upon Tyne NE1 6SQ |
Secretary Name | James Foster McDonald |
---|---|
Status | Current |
Appointed | 05 April 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | The Pandon Building 1st Floor The Pandon Building Trinity Gardens Newcastle Upon Tyne Tyne And Wear NE1 2HH |
Director Name | Mr Anthony Derek Brooks |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Canberra Avenue Whitley Bay NE25 9DD |
Secretary Name | Mrs Ruth Gwendoline Brooks |
---|---|
Status | Resigned |
Appointed | 10 November 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 17 Canberra Avenue Whitley Bay NE25 9DD |
Registered Address | Suite 1208 Cubo Newcastle Bank House, Pilgrim St Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Louise Brooks 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
29 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Change of details for Miss Louise Brooks as a person with significant control on 1 October 2019 (2 pages) |
29 September 2020 | Director's details changed for Miss Louise Brooks Mcdonald on 1 October 2019 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 April 2020 | Termination of appointment of Ruth Gwendoline Brooks as a secretary on 1 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Anthony Derek Brooks as a director on 1 April 2020 (1 page) |
9 October 2019 | Director's details changed for Miss Louise Brooks on 1 October 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from 33 Grey Street 4th Floor Newcastle upon Tyne Tyne and Wear NE1 6EE England to The Pandon Building 1st Floor, the Pandon Building Trinity Gardens Newcastle upon Tyne NE1 2HH on 2 July 2019 (1 page) |
8 March 2019 | Appointment of Mr John Charlton Reay as a director on 1 January 2019 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
1 August 2018 | Director's details changed for Miss Louise Brooks on 30 January 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
22 November 2017 | Appointment of Mrs Ruth Gwendoline Brooks as a secretary on 10 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Anthony Derek Brooks as a director on 10 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Anthony Derek Brooks as a director on 10 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Ruth Gwendoline Brooks as a secretary on 10 November 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
21 September 2016 | Registered office address changed from 37 Elsdon Road Gosforth Newcastle NE3 1HY to 33 Grey Street 4th Floor Newcastle upon Tyne Tyne and Wear NE1 6EE on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 37 Elsdon Road Gosforth Newcastle NE3 1HY to 33 Grey Street 4th Floor Newcastle upon Tyne Tyne and Wear NE1 6EE on 21 September 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|