Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
Director Name | Mr Glenn Joseph John Furey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House 1 Westgate Wetherby West Yorkshire LS22 6LL |
Director Name | Mr Glenn Joseph Furey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Westgate Wetherby West Yorkshire LS22 6LL |
Director Name | Mr Andrew James McDonald |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Victoria Kells Lane Gateshead Tyne And Wear NE9 5HU |
Registered Address | C/O Hel Reed & Co Floor C, Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
29 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
20 June 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
4 November 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
23 April 2019 | Registered office address changed from Victoria Bar & Kitchen 263 Kells Lane Gateshead Tyne and Wear NE9 5HY to C/O Hel Reed & Co Floor C, Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 23 April 2019 (1 page) |
16 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 2 October 2017 with no updates (3 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) |
2 February 2017 | Appointment of Mr Andrew James Mcdonald as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Glenn Joseph Furey as a director on 1 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Andrew James Mcdonald as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Glenn Joseph Furey as a director on 1 February 2017 (1 page) |
1 December 2016 | Termination of appointment of Andrew James Mcdonald as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Andrew James Mcdonald as a director on 30 November 2016 (1 page) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 January 2016 | Appointment of Mr Glenn Joseph Furey as a director on 1 March 2015 (2 pages) |
21 January 2016 | Appointment of Mr Glenn Joseph Furey as a director on 1 March 2015 (2 pages) |
20 November 2015 | Registered office address changed from Westgate House 1 Westgate Wetherby West Yorkshire LS22 6LL to Victoria Bar & Kitchen 263 Kells Lane Gateshead Tyne and Wear NE9 5HY on 20 November 2015 (2 pages) |
20 November 2015 | Registered office address changed from Westgate House 1 Westgate Wetherby West Yorkshire LS22 6LL to Victoria Bar & Kitchen 263 Kells Lane Gateshead Tyne and Wear NE9 5HY on 20 November 2015 (2 pages) |
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 March 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
23 March 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
16 March 2015 | Termination of appointment of Glenn Joseph John Furey as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Glenn Joseph John Furey as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Glenn Joseph John Furey as a director on 1 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Andrew James Mcdonald as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Andrew James Mcdonald as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Andrew James Mcdonald as a director on 1 March 2015 (2 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|