Newcastle Upon Tyne
Tyne & Wear
NE12 8AQ
Director Name | Mrs Kathryn Helen Stanger-Leathes |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Station Road Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 8AQ |
Director Name | Mr David McMenzie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Eastern Way Darras Hall Ponteland Northumberland NE20 9RQ |
Registered Address | 51 Station Road Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 8AQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
4 September 2015 | Delivered on: 12 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
2 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 April 2022 | Resolutions
|
14 April 2022 | Memorandum and Articles of Association (9 pages) |
13 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
11 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 October 2017 | Change of details for Mrs Kathryn Helen Stanger-Leathes as a person with significant control on 17 April 2017 (2 pages) |
27 October 2017 | Director's details changed for Mrs Kathryn Helen Stanger-Leathes on 17 April 2017 (2 pages) |
27 October 2017 | Director's details changed for Mrs Kathryn Helen Stanger-Leathes on 17 April 2017 (2 pages) |
27 October 2017 | Change of details for Mrs Kathryn Helen Stanger-Leathes as a person with significant control on 17 April 2017 (2 pages) |
27 October 2017 | Director's details changed for Mrs Laura Marie Ghazal on 26 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mrs Laura Marie Ghazal on 26 October 2017 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
5 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
5 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of David Mcmenzie as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of David Mcmenzie as a director on 30 September 2015 (1 page) |
12 September 2015 | Registration of charge 095113530001, created on 4 September 2015 (18 pages) |
12 September 2015 | Registration of charge 095113530001, created on 4 September 2015 (18 pages) |
12 September 2015 | Registration of charge 095113530001, created on 4 September 2015 (18 pages) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|