Newcastle Upon Tyne
NE12 6EH
Director Name | Mr David Nathan Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House 30 Northumbrian Way Newcastle Upon Tyne NE12 6EH |
Director Name | Mr Michael Norman Burn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2018) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Lakeside House 30 Northumbrian Way Newcastle Upon Tyne NE12 6EH |
Registered Address | Lakeside House 30 Northumbrian Way Newcastle Upon Tyne NE12 6EH |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
12 September 2016 | Delivered on: 23 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 January 2024 | Amended total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
25 January 2024 | Amended total exemption full accounts made up to 31 January 2023 (12 pages) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
9 October 2023 | Confirmation statement made on 7 October 2023 with updates (5 pages) |
16 January 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
5 October 2022 | Change of details for Mr John Muckian as a person with significant control on 9 July 2020 (2 pages) |
1 November 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
12 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
5 October 2021 | Change of details for Mr David Nathan Wilson as a person with significant control on 8 May 2020 (2 pages) |
5 October 2021 | Director's details changed for Mr David Nathan Wilson on 8 July 2020 (2 pages) |
5 October 2021 | Director's details changed for John Muckian on 5 October 2021 (2 pages) |
5 October 2021 | Change of details for Mr John Muckian as a person with significant control on 8 July 2020 (2 pages) |
23 April 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
7 October 2020 | Director's details changed for Mr David Nathan Wilson on 7 October 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
7 October 2020 | Director's details changed for John Muckian on 7 October 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
11 October 2018 | Termination of appointment of Michael Norman Burn as a director on 30 September 2018 (1 page) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 June 2017 | Registered office address changed from Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR United Kingdom to Lakeside House 30 Northumbrian Way Newcastle upon Tyne NE12 6EH on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR United Kingdom to Lakeside House 30 Northumbrian Way Newcastle upon Tyne NE12 6EH on 12 June 2017 (1 page) |
19 May 2017 | Appointment of Mr Michael Norman Burn as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Michael Norman Burn as a director on 19 May 2017 (2 pages) |
26 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
26 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
23 September 2016 | Registration of charge 093976570001, created on 12 September 2016 (5 pages) |
23 September 2016 | Registration of charge 093976570001, created on 12 September 2016 (5 pages) |
21 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
18 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 January 2015 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR on 23 January 2015 (1 page) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|