Company NameAthena Newcastle Limited
DirectorKemal Guclu
Company StatusActive
Company Number09253382
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Kemal Guclu
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Baltic Quays Gateshead
Newcastle
NE8 3QY
Director NameMr Andrew Charles Rixon Sanctuary
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Bold Street
Altrincham
Cheshire
WA14 2EH

Location

Registered Address37, Baltic Quay
Mill Road
Gateshead
Tyne & Wear
NE8 3QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Charles Rixon Sanctuary
50.00%
Ordinary
50 at £1Kemal Guclu
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

11 January 2024Confirmation statement made on 7 October 2023 with no updates (3 pages)
6 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
6 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
1 November 2021Registered office address changed from 143 Baltic Quays Mill Road Gateshead NE8 3QY England to 37, Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QY on 1 November 2021 (1 page)
31 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Confirmation statement made on 7 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 July 2019Termination of appointment of Andrew Charles Rixon Sanctuary as a director on 31 October 2018 (1 page)
27 October 2018Cessation of Andrew Charles Rixon Sanctuary as a person with significant control on 1 November 2017 (1 page)
27 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 October 2016 (3 pages)
29 August 2017Micro company accounts made up to 31 October 2016 (3 pages)
1 December 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
28 September 2016Registered office address changed from 13 Percy Street Newcastle upon Tyne NE1 4PW to 143 Baltic Quays Mill Road Gateshead NE8 3QY on 28 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 September 2016Registered office address changed from 13 Percy Street Newcastle upon Tyne NE1 4PW to 143 Baltic Quays Mill Road Gateshead NE8 3QY on 28 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(4 pages)
27 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(4 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)