Newcastle Upon Tyne
NE7 7RF
Director Name | Mr David Swann |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cottage Farm Newcastle Upon Tyne NE7 7RF |
Registered Address | 6 Cottage Farm Newcastle Upon Tyne NE7 7RF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (9 months, 4 weeks from now) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
18 November 2020 | Memorandum and Articles of Association (9 pages) |
18 November 2020 | Resolutions
|
18 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
27 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
1 September 2017 | Second filing of the annual return made up to 17 February 2016 (22 pages) |
1 September 2017 | Second filing of the annual return made up to 17 February 2016 (22 pages) |
11 July 2017 | Cessation of Glass Tech Fixings Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of David Swann as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Cessation of Glass Tech Fixings Ltd as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of David Swann as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Helen Swann as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Helen Swann as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 February 2016 | Director's details changed for Mr David Swann on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mrs Helen Swann on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr David Swann on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mrs Helen Swann on 1 January 2016 (2 pages) |
19 March 2015 | Company name changed glass tech fabrications LTD\certificate issued on 19/03/15
|
19 March 2015 | Company name changed glass tech fabrications LTD\certificate issued on 19/03/15
|
19 March 2015 | Registered office address changed from Clarkson Ne Wesley Way Benton Square Ind Estate Newcastle upon Tyne NE12 9TA England to 6 Cottage Farm Newcastle upon Tyne NE7 7RF on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from , Clarkson Ne Wesley Way, Benton Square Ind Estate, Newcastle upon Tyne, NE12 9TA, England to 6 Cottage Farm Newcastle upon Tyne NE7 7RF on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from , Clarkson Ne Wesley Way, Benton Square Ind Estate, Newcastle upon Tyne, NE12 9TA, England to 6 Cottage Farm Newcastle upon Tyne NE7 7RF on 19 March 2015 (1 page) |
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|