Newcastle
Tyne And Wear
NE15 8LN
Director Name | Kay Louise Parker |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Neolith Building Newburn Newcastle Tyne And Wear NE15 8LN |
Director Name | Christopher Anthony Johns |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Valley Crescent Blaydon Tyne & Wear NE21 4HJ |
Registered Address | The Old Neolith Building Newburn Newcastle Tyne And Wear NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
14 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
18 August 2021 | Appointment of Kay Louise Parker as a director on 11 August 2021 (2 pages) |
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 June 2020 | Registered office address changed from Shibdon View Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5NW England to The Old Neolith Building Newburn Newcastle Tyne and Wear NE15 8LN on 11 June 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Director's details changed for Steven James Parker on 14 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Steven Parker on 25 September 2018 (2 pages) |
14 January 2019 | Change of details for Mr Steven James Parker as a person with significant control on 25 September 2018 (2 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 May 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
9 February 2018 | Confirmation statement made on 14 January 2018 with updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 August 2016 | Termination of appointment of Christopher Anthony Johns as a director on 30 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Christopher Anthony Johns as a director on 30 June 2016 (1 page) |
3 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 January 2015 | Registered office address changed from Shibden View, Shibden Road, Blaydon Tyne and Wear NE21 5NW England to Shibdon View Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5NW on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Shibden View, Shibden Road, Blaydon Tyne and Wear NE21 5NW England to Shibdon View Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5NW on 19 January 2015 (1 page) |
14 January 2015 | Incorporation
Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation
Statement of capital on 2015-01-14
|