Newcastle Upon Tyne
Tyne And Wear
NE6 2YF
Registered Address | 20-22 Brough Park Industrial Estate Brough Park Way Newcastle Upon Tyne Tyne And Wear NE6 2YF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
1 at £1 | Shellie Louise Eileen Cutting 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
28 May 2020 | Delivered on: 1 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
7 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
1 June 2020 | Registration of charge 093652090001, created on 28 May 2020 (41 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
24 December 2019 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 July 2017 | Registered office address changed from Office 3 1st Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB to Unit 3a Buddle Industrial Estate Wallsend Tyne and Wear NE28 6DL on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Ms Shellie Louise Eileen Cutting on 30 June 2017 (2 pages) |
4 July 2017 | Registered office address changed from Office 3 1st Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB to Unit 3a Buddle Industrial Estate Wallsend Tyne and Wear NE28 6DL on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Ms Shellie Louise Eileen Cutting on 30 June 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
15 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
19 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 December 2015 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
24 December 2015 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
24 December 2015 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
24 December 2015 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
16 March 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
16 March 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
9 February 2015 | Registered office address changed from 24 Woodhead Road Walkergate Newcastle upon Tyne Tyne and Wear NE6 4RX England to Office 3 1St Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Ms Shellie Louise Eileen Cutting on 21 January 2015 (2 pages) |
9 February 2015 | Registered office address changed from 24 Woodhead Road Walkergate Newcastle upon Tyne Tyne and Wear NE6 4RX England to Office 3 1St Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Ms Shellie Louise Eileen Cutting on 21 January 2015 (2 pages) |
9 February 2015 | Registered office address changed from 24 Woodhead Road Walkergate Newcastle upon Tyne Tyne and Wear NE6 4RX England to Office 3 1St Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB on 9 February 2015 (1 page) |
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|