Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director Name | Mr Hao Wang |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 December 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 1st Floor 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Mr Hua Wang |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 December 2022(8 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Finance Director |
Country of Residence | China |
Correspondence Address | Suite 1, 1st Floor 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Mr Yingchen Yuan |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 December 2022(8 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Suite 1, 1st Floor 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Mr Pierre Fox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 15 Pink Lane Suite 34 (3rd Floor) 7 - 15 Pink Lane Newcastle Upon Tyne Tyne And Wear |
Director Name | Mr Paul David Balmont |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 1st Floor 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Mr Richard Morris Falconer |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 1st Floor 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Secretary Name | Mr Richard Morris Falconer |
---|---|
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1, 1st Floor 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Mr Mauro Mariani |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 04 April 2019(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 March 2020) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Suite 34, 3rd Floor, 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Mr Ming Lei |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 December 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Suite 1, 1st Floor 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Registered Address | Suite 1, 1st Floor 7-15 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
34 at £1 | Richard Falconer 34.00% Ordinary |
---|---|
33 at £1 | Paul Balmont 33.00% Ordinary |
33 at £1 | Pierre Fox 33.00% Ordinary |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (9 months, 2 weeks from now) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
2 December 2020 | Notification of Co-Wheels Uk Limited as a person with significant control on 14 October 2020 (2 pages) |
2 December 2020 | Cessation of Saic Europe Sarl as a person with significant control on 14 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
19 October 2020 | Cessation of Examotiva S.A. as a person with significant control on 28 March 2020 (1 page) |
18 September 2020 | Notification of Saic Europe Sarl as a person with significant control on 28 March 2020 (2 pages) |
24 April 2020 | Termination of appointment of Mauro Mariani as a director on 28 March 2020 (1 page) |
16 December 2019 | Registered office address changed from Suite 34 3rd Floor 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear to Suite 34, 3rd Floor, 7-15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 16 December 2019 (1 page) |
18 October 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
5 September 2019 | Appointment of Mr Mauro Mariani as a director on 4 April 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 July 2019 | Cessation of Richard Morris Falconer as a person with significant control on 4 April 2019 (1 page) |
4 July 2019 | Cessation of Paul David Balmont as a person with significant control on 4 April 2019 (1 page) |
4 July 2019 | Notification of Examotiva S.A. as a person with significant control on 4 April 2019 (2 pages) |
3 May 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
20 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
20 September 2017 | Cessation of Pierre Fox as a person with significant control on 1 December 2016 (1 page) |
20 September 2017 | Cessation of Pierre Fox as a person with significant control on 20 September 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
13 April 2017 | Sub-division of shares on 29 March 2017 (4 pages) |
13 April 2017 | Sub-division of shares on 29 March 2017 (4 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
30 October 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
30 October 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
18 August 2015 | Termination of appointment of Pierre Fox as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Pierre Fox as a director on 18 August 2015 (1 page) |
30 July 2015 | Registered office address changed from The Lodge Redhill Durham County Durham DH1 4BD United Kingdom to 7 - 15 Pink Lane Suite 34 (3rd Floor) 7 - 15 Pink Lane Newcastle upon Tyne Tyne and Wear on 30 July 2015 (1 page) |
30 July 2015 | Company name changed shareco LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Registered office address changed from The Lodge Redhill Durham County Durham DH1 4BD United Kingdom to 7 - 15 Pink Lane Suite 34 (3rd Floor) 7 - 15 Pink Lane Newcastle upon Tyne Tyne and Wear on 30 July 2015 (1 page) |
30 July 2015 | Company name changed shareco LIMITED\certificate issued on 30/07/15
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|