Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director Name | Mr Iain Minto Rennie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
Director Name | Miss Eloise Celeste Rennie |
---|---|
Date of Birth | January 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
Registered Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
22 February 2024 | Confirmation statement made on 2 February 2024 with updates (4 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
15 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
27 January 2022 | Appointment of Miss Eloise Celeste Rennie as a director on 17 January 2022 (2 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
23 October 2019 | Registered office address 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 on 23 October 2019 (1 page) |
22 October 2019 | Director's details changed for Mrs Amanda Jane Boye Rennie on 15 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Iain Minto Rennie on 15 October 2019 (2 pages) |
22 October 2019 | Change of details for Mrs Amanda Jane Boye Rennie as a person with significant control on 15 October 2019 (2 pages) |
22 October 2019 | Change of details for Mr Iain Minto Rennie as a person with significant control on 15 October 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
2 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 February 2015 | Incorporation
Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation
Statement of capital on 2015-02-02
|