Newcastle Upon Tyne
NE12 8EG
Director Name | Mr Henry Handy |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 West Chirton North Industrial Estate North Shields NE29 8SG |
Director Name | Mrs Deborah Irene Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Larch Court, West Chirton North Industrial Esta North Shields NE29 8SG |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 21 July 2023 (overdue) |
16 January 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
11 January 2023 | Statement of affairs (11 pages) |
5 January 2023 | Resolutions
|
20 December 2022 | Registered office address changed from 11 Larch Court, West Chirton North Industrial Estate North Shields NE29 8SG England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 20 December 2022 (2 pages) |
20 July 2022 | Director's details changed for Mr David Andrew Brown on 20 July 2022 (2 pages) |
19 July 2022 | Change of details for Mr David Andrew Brown as a person with significant control on 18 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
6 April 2022 | Appointment of Mr Henry Handy as a director on 6 April 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 July 2021 | Termination of appointment of Deborah Irene Brown as a director on 30 June 2021 (1 page) |
7 July 2021 | Change of details for Mr David Andrew Brown as a person with significant control on 30 June 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
23 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 November 2020 | Change of details for Mr David Andrew Brown as a person with significant control on 1 July 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 May 2017 | Registered office address changed from Unit 2 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG England to 11 Larch Court, West Chirton North Industrial Estate North Shields NE29 8SG on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Unit 2 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG England to 11 Larch Court, West Chirton North Industrial Estate North Shields NE29 8SG on 10 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
10 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 April 2015 | Registered office address changed from Unit 23B Oak Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF United Kingdom to Unit 2 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Unit 23B Oak Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF United Kingdom to Unit 2 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 15 April 2015 (1 page) |
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|