Killingworth
Newcastle Upon Tyne
NE12 6DX
Director Name | Miss Deanne Mary Glennie |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 July 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Samson Close Killingworth Newcastle Upon Tyne NE12 6DX |
Registered Address | Northumbria House Samson Close Killingworth Newcastle Upon Tyne NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 February 2024 (overdue) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
3 April 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
3 January 2020 | Change of details for Mr Adam Michael Anderson as a person with significant control on 30 December 2019 (2 pages) |
30 December 2019 | Registered office address changed from Q16, Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX England to Northumbria House Samson Close Killingworth Newcastle upon Tyne NE12 6DX on 30 December 2019 (1 page) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 June 2017 | Registered office address changed from 73 Moor View Camperdown Newcastle upon Tyne NE12 5XR United Kingdom to Q16, Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 73 Moor View Camperdown Newcastle upon Tyne NE12 5XR United Kingdom to Q16, Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 16 June 2017 (1 page) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 July 2016 | Appointment of Miss Deanne Mary Glennie as a director on 24 July 2016 (2 pages) |
24 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
24 July 2016 | Appointment of Miss Deanne Mary Glennie as a director on 24 July 2016 (2 pages) |
24 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
29 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 May 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
25 May 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|