Belfast
BT4 3HX
Northern Ireland
Director Name | Mr James Harvey Spencer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Upper Newtownards Road Belfast BT4 3HX Northern Ireland |
Director Name | Mrs Jane Donna Youngman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hardwick Park Gardens Bury St Edmunds Suffolk IP33 2QU |
Director Name | Mr Richard Youngman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hardwick Park Gardens Bury St Edmunds Suffolk IP33 2QU |
Registered Address | Suite 121 Mistral House Silverlink Business Park Newcastle Upon Tyne NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
30 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages) |
---|---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
30 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (4 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
14 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (33 pages) |
14 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (4 pages) |
2 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
21 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages) |
21 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (4 pages) |
21 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 April 2021 | Registered office address changed from C/O Pinnacle Computing Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Suite 121 Mistral House Silverlink Business Park Newcastle upon Tyne NE28 9NX on 29 April 2021 (1 page) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (4 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
4 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
21 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
12 January 2016 | Registered office address changed from 14 Hardwick Park Gardens Bury St Edmunds Suffolk IP33 2QU United Kingdom to C/O Pinnacle Computing Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 14 Hardwick Park Gardens Bury St Edmunds Suffolk IP33 2QU United Kingdom to C/O Pinnacle Computing Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 12 January 2016 (1 page) |
3 August 2015 | Termination of appointment of Jane Donna Youngman as a director on 30 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of Richard Youngman as a director on 30 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of Jane Donna Youngman as a director on 30 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of Richard Youngman as a director on 30 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Brian David Lester as a director on 30 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr James Harvey Spencer as a director on 30 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr James Harvey Spencer as a director on 30 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Brian David Lester as a director on 30 June 2015 (2 pages) |
21 July 2015 | Statement of capital on 21 July 2015
|
21 July 2015 | Solvency Statement dated 30/06/15 (1 page) |
21 July 2015 | Solvency Statement dated 30/06/15 (1 page) |
21 July 2015 | Statement of capital on 21 July 2015
|
21 July 2015 | Resolutions
|
21 July 2015 | Statement by Directors (1 page) |
21 July 2015 | Resolutions
|
21 July 2015 | Statement by Directors (1 page) |
17 July 2015 | Resolutions
|
17 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|