New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director Name | Mr William Johnson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4b New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mrs Naomi Johnson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(5 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4b New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Registered Address | Unit 4b New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Michael Farnsworth 50.00% Ordinary |
---|---|
50 at £1 | William Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,133 |
Cash | £48,994 |
Current Liabilities | £45,943 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
29 April 2020 | Delivered on: 8 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
20 December 2019 | Delivered on: 31 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
28 July 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
1 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
8 May 2020 | Registration of charge 093212910002, created on 29 April 2020 (41 pages) |
20 April 2020 | Director's details changed for Mrs Naomi Johnson on 20 April 2020 (2 pages) |
9 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
6 April 2020 | Appointment of Mrs Naomi Johnson as a director on 6 April 2020 (2 pages) |
17 March 2020 | Sub-division of shares on 12 March 2020 (4 pages) |
16 March 2020 | Notification of Naomi Johnson as a person with significant control on 12 March 2020 (2 pages) |
16 March 2020 | Resolutions
|
31 December 2019 | Registration of charge 093212910001, created on 20 December 2019 (25 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 February 2019 | Change of details for Mr William Johnson as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr William Johnson on 21 February 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
3 October 2018 | Registered office address changed from Unit 24B Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF United Kingdom to Unit 4B New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 3 October 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 30 November 2017 (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from Unit 33 Newcastle Business Village Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to Unit 24B Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Unit 33 Newcastle Business Village Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to Unit 24B Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF on 19 June 2017 (1 page) |
8 February 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
8 February 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
24 January 2017 | Registered office address changed from 37 Forest Gate Newcastle upon Tyne NE12 9EF to Unit 33 Newcastle Business Village Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 37 Forest Gate Newcastle upon Tyne NE12 9EF to Unit 33 Newcastle Business Village Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 24 January 2017 (1 page) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|