Newcastle
NE8 3QY
Director Name | Mr Andrew Charles Rixon Sanctuary |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bold Street Altrincham Cheshire WA14 2EH |
Registered Address | 37, Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Charles Rixon Sanctuary 50.00% Ordinary |
---|---|
50 at £1 | Kemal Guclu 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 October 2023 (overdue) |
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
25 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
6 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
1 November 2021 | Registered 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 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2020 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2019 | Termination of appointment of Andrew Charles Rixon Sanctuary as a director on 31 October 2018 (1 page) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
27 October 2018 | Cessation of Andrew Charles Rixon Sanctuary as a person with significant control on 1 November 2017 (1 page) |
31 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
29 August 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
1 December 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
28 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|